CHARGEPOINT NETWORK (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Rebecca Maricela Chavez as a director on 2025-07-25

View Document

12/08/2512 August 2025 NewAppointment of Eric Batill as a director on 2025-07-25

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/01/2531 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Termination of appointment of Henrik Gerdes as a director on 2025-01-30

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Appointment of Mansi Jimit Khetani as a director on 2025-01-30

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/05/2429 May 2024 Registration of charge 107891640001, created on 2024-05-28

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Full accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Termination of appointment of Rex Sterling Jackson as a director on 2023-11-16

View Document

09/01/249 January 2024 Appointment of Rebecca Maricela Chavez as a director on 2023-11-16

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom to 2 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW on 2023-05-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/11/2224 November 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Christopher Gunter Wilmar Burghardt as a director on 2021-11-01

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED REX STERLING JACKSON

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED CHRISTOPHER GUNTER WILMAR BURGHARDT

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/06/186 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

05/06/185 June 2018 SAIL ADDRESS CREATED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/1725 May 2017 CURRSHO FROM 31/05/2018 TO 31/01/2018

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