Advanced company searchLink opens in new window

CHARGEPOINT TECHNOLOGY HOLDINGS LIMITED

Company number 06712991

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)
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
31 Oct 2017 CS01 29/10/17 Statement of Capital gbp 531330
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/04/2022.
31 Oct 2017 PSC02 Notification of Aghoco 1472 Limited as a person with significant control on 6 January 2017
31 Oct 2017 PSC07 Cessation of Gary Nigel Howse as a person with significant control on 6 January 2017
27 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 Apr 2017 AP01 Appointment of Andrew White as a director on 24 February 2017
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 552,480.00
  • ANNOTATION Clarification a second filed SH01 was registered on 21/04/2022.
27 Jan 2017 SH08 Change of share class name or designation
26 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2017 TM01 Termination of appointment of Gary Nigel Howse as a director on 6 January 2017
16 Jan 2017 TM01 Termination of appointment of William Arthur Clark as a director on 6 January 2017
11 Jan 2017 MR01 Registration of charge 067129910008, created on 6 January 2017
11 Jan 2017 MR01 Registration of charge 067129910007, created on 6 January 2017
15 Dec 2016 MR04 Satisfaction of charge 067129910004 in full
15 Dec 2016 MR04 Satisfaction of charge 3 in full
15 Dec 2016 MR04 Satisfaction of charge 067129910005 in full
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
08 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 826,087.00
19 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2016 CH01 Director's details changed for Mr Christopher Jan Pawel Eccles on 1 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Antony Peter O'sullivan on 1 July 2016
28 Jul 2016 CH01 Director's details changed for Mr William Arthur Clark on 1 July 2016
28 Jul 2016 CH03 Secretary's details changed for John Goodwin on 1 July 2016
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association