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) |
---|---|---|---|
15 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Mar 2020 | AD01 | Registered office address changed from Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JD England to Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ on 9 March 2020 | |
04 Mar 2020 | CS01 |
Confirmation statement made on 16 February 2020 with updates
|
|
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
22 Jan 2020 | AP01 | Appointment of Mr Tony Mazzone as a director on 22 January 2020 | |
18 Jan 2020 | AP01 | Appointment of Mr Imran Osman Khatri as a director on 6 January 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | CH01 | Director's details changed for Mr Alexander James Calnan on 29 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Mr Alexander James Calnan as a person with significant control on 29 August 2019 | |
31 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 |
Confirmation statement made on 16 February 2019 with updates
|
|
19 Feb 2019 | PSC04 | Change of details for Mr Alexander James Calnan as a person with significant control on 16 February 2019 | |
25 Jan 2019 | SH03 | Purchase of own shares. | |
19 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2019
|
|
11 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2018
|
|
20 Dec 2018 | AD01 | Registered office address changed from Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JN England to Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JD on 20 December 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Leo Charles Winston Bedford as a director on 7 October 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
19 Feb 2018 | PSC04 | Change of details for Mr Alexander James Calnan as a person with significant control on 16 February 2018 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 September 2017
|
|
04 Oct 2017 | AP01 | Appointment of Mr Andrew George Scarlett as a director on 18 September 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Suite 14 Rivers Lodge the Workstation Harpenden Hertfordshire AL5 2JN on 16 August 2017 |