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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/2022.
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1,189.61
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/2022.
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 981.04
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/2022.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/03/2022.
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
  • GBP 885
  • ANNOTATION Clarification a second filed SH01 was registered on 25/03/2022.
11 Jan 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 785
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
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 860
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