BLINK CHARGING HOLDINGS UK LIMITED
Company number 09444791
- Company Overview for BLINK CHARGING HOLDINGS UK LIMITED (09444791)
- Filing history for BLINK CHARGING HOLDINGS UK LIMITED (09444791)
- People for BLINK CHARGING HOLDINGS UK LIMITED (09444791)
- Charges for BLINK CHARGING HOLDINGS UK LIMITED (09444791)
- More for BLINK CHARGING HOLDINGS UK LIMITED (09444791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | TM01 | Termination of appointment of Brendan Jones as a director on 1 February 2025 | |
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with updates | |
12 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
01 May 2024 | PSC02 | Notification of Blink Charging Co. as a person with significant control on 22 April 2022 | |
01 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2024 | |
14 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 December 2023
|
|
14 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
02 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Michael David Farkas as a director on 28 June 2023 | |
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | CERTNM |
Company name changed electric blue LIMITED\certificate issued on 28/03/23
|
|
15 Mar 2023 | AD01 | 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 15 March 2023 | |
15 Mar 2023 | AD01 | 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 15 March 2023 | |
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 20 December 2022
|
|
16 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 December 2022 | |
08 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | CS01 |
Confirmation statement made on 12 November 2022 with updates
|
|
22 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
22 Dec 2022 | PSC07 | Cessation of Blink Charging Co. as a person with significant control on 22 April 2022 | |
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
05 May 2022 | MA | Memorandum and Articles of Association |