PLUG-N-GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

19/09/2519 September 2025 NewCessation of Gillian Susan Revill as a person with significant control on 2025-09-10

View Document

19/09/2519 September 2025 NewNotification of Plug-N-Go Ev Limited as a person with significant control on 2025-09-01

View Document

12/09/2512 September 2025 NewTermination of appointment of Keith Geoffrey Hounsell as a director on 2025-09-11

View Document

12/09/2512 September 2025 NewAppointment of Mr Christopher James Alliott as a director on 2025-09-11

View Document

12/09/2512 September 2025 NewAppointment of Mr Steven Timothy Day as a director on 2025-09-11

View Document

12/09/2512 September 2025 NewAppointment of Mr Andrew Robert James Ralston as a director on 2025-09-11

View Document

12/09/2512 September 2025 NewTermination of appointment of Justin Charles Mitchell as a director on 2025-09-11

View Document

11/04/2511 April 2025 Notification of Gillian Susan Revill as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Cessation of Timothy John Revill as a person with significant control on 2025-04-11

View Document

06/02/256 February 2025 Director's details changed for Mr Justin Charles Mitchell on 2025-02-06

View Document

27/11/2427 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8B Bassett Court Loake Close Grange Park Northampton NN4 5EZ on 2024-11-27

View Document

01/11/241 November 2024 Termination of appointment of Timothy John Revill as a director on 2024-10-31

View Document

09/10/249 October 2024 Director's details changed for Mr Justin Charles Mitchell on 2024-10-02

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25

View Document

19/03/2419 March 2024 Change of details for Mr Keith Geoffrey Hounsell as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Keith Geoffrey Hounsell on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Timothy John Revill on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Timothy John Revill as a person with significant control on 2024-03-18

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

24/01/2224 January 2022 Termination of appointment of Linda Maria Grave as a director on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEOFFREY HOUNSELL

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN REVILL

View Document

27/04/1827 April 2018 CESSATION OF PLUG "N" GO (CI) LIMITED AS A PSC

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED PLUG 'N' GO LTD CERTIFICATE ISSUED ON 24/04/18

View Document

25/01/1825 January 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

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

View Accounts

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUG ''N'' GO (CI) LIMITED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN REVILL

View Document

12/09/1712 September 2017 CESSATION OF KEITH HOUNSELL AS A PSC

View Document

04/07/174 July 2017 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