BLINK CHARGING HOLDINGS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Mrs Jennifer Louise Clark as a director on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Miko Marijin De Haan as a director on 2025-06-20

View Document

03/02/253 February 2025 Termination of appointment of Brendan Jones as a director on 2025-02-01

View Document

04/12/244 December 2024 Resolutions

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

01/05/241 May 2024 Withdrawal of a person with significant control statement on 2024-05-01

View Document

01/05/241 May 2024 Notification of Blink Charging Co. as a person with significant control on 2022-04-22

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

02/09/232 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Michael David Farkas as a director on 2023-06-28

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

15/03/2315 March 2023 Registered office address changed from Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 45 Grosvenor Road 1st Floor St. Albans AL1 3AW England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 2023-03-15

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2022-12-22

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

22/12/2222 December 2022 Cessation of Blink Charging Co. as a person with significant control on 2022-04-22

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Termination of appointment of Simon Paul Blagden as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Michael David Farkas as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Miko Marijin De Haan as a director on 2022-04-22

View Document

04/05/224 May 2022 Appointment of Brendan Jones as a director on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of Imran Osman Khatri as a director on 2022-04-22

View Document

04/05/224 May 2022 Notification of Blink Charging Co. as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of Paul Vincent Walsh as a director on 2022-04-22

View Document

04/05/224 May 2022 Cessation of Alex James Calnan as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Termination of appointment of David Patrick Houten as a director on 2022-04-22

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

27/04/2227 April 2022 Satisfaction of charge 094447910001 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 094447910002 in full

View Document

27/04/2227 April 2022 Particulars of variation of rights attached to shares

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2020-02-16

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-04-09

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2019-02-16

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2021-02-16

View Document

27/01/2227 January 2022 Registration of charge 094447910002, created on 2022-01-25

View Document

26/01/2226 January 2022 Registration of charge 094447910001, created on 2022-01-25

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Withdrawal of a person with significant control statement on 2021-08-05

View Document

05/08/215 August 2021 Notification of Alex James Calnan as a person with significant control on 2021-08-05

View Document

14/07/2114 July 2021 Termination of appointment of Daniel Marc O'hara as a director on 2021-07-14

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

09/04/219 April 2021 Confirmation statement made on 2021-04-09 with updates

View Document

08/04/218 April 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

29/03/2129 March 2021 Confirmation statement made on 2021-02-16 with updates

View Document

10/03/2110 March 2021 Statement of capital following an allotment of shares on 2021-02-22

View Document

25/01/2125 January 2021 Statement of capital following an allotment of shares on 2021-01-25

View Document

15/06/2015 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JD ENGLAND

View Document

04/03/204 March 2020 Confirmation statement made on 2020-02-16 with updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

05/02/205 February 2020 Statement of capital following an allotment of shares on 2019-12-23

View Document

05/02/205 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 981.04

View Document

05/02/205 February 2020 09/01/20 STATEMENT OF CAPITAL GBP 1189.61

View Document

05/02/205 February 2020 Statement of capital following an allotment of shares on 2020-01-09

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR TONY MAZZONE

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR IMRAN OSMAN KHATRI

View Document

14/01/2014 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 16/02/2019

View Document

19/02/1919 February 2019 Confirmation statement made on 2019-02-16 with updates

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1919 January 2019 Statement of capital following an allotment of shares on 2019-01-08

View Document

19/01/1919 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 885

View Document

11/01/1911 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 785

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR LEO CHARLES WINSTON BEDFORD

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 16/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 ADOPT ARTICLES 17/09/2017

View Document

04/10/174 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 860

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ANDREW GEORGE SCARLETT

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O HANBURYS LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA ENGLAND

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 660

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ADOPT ARTICLES 09/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 21/11/16 STATEMENT OF CAPITAL GBP 620

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 600

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM

View Document

26/04/1626 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 17/02/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 17/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 SUB-DIVISION 01/09/15

View Document

24/09/1524 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 800.00

View Document

17/07/1517 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED EB VEHICLES LTD CERTIFICATE ISSUED ON 14/03/15

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company