Advanced company searchLink opens in new window

BLINK CHARGING HOLDINGS UK LIMITED

Company number 09444791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 28 November 2024
  • GBP 57,990.56
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 15,045.77
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
  • RES13 ‐ Name of the company be changed 15/03/2023
28 Mar 2023 CERTNM Company name changed electric blue LIMITED\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
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
  • GBP 2,086.81
16 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 22 December 2022
08 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/01/23
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2022 MA Memorandum and Articles of Association