TRANSFORMING TRAINING WITH TECHNOLOGY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Satisfaction of charge 109084560004 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 109084560005 in full

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

11/07/2411 July 2024 Termination of appointment of Graeme David Sword as a director on 2024-07-05

View Document

11/06/2411 June 2024 Registration of charge 109084560006, created on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr Martin Brett Boden as a director on 2024-06-01

View Document

08/04/248 April 2024 Notification of 3T Global Bidco Limited as a person with significant control on 2024-03-21

View Document

07/04/247 April 2024 Cessation of 3T Energy Subco Limited as a person with significant control on 2024-03-21

View Document

13/02/2413 February 2024 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 2024-01-31

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Satisfaction of charge 109084560003 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 109084560001 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 109084560002 in full

View Document

17/12/2117 December 2021 Registration of charge 109084560005, created on 2021-12-13

View Document

14/12/2114 December 2021 Registration of charge 109084560004, created on 2021-12-13

View Document

22/09/2122 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/06/1910 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RICHENS

View Document

16/11/1816 November 2018 ADOPT ARTICLES 29/10/2018

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109084560002

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109084560001

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID SWORD / 10/10/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MISS SARAH LESLEY RICHENS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR GRAEME DAVID SWORD

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR IAN RICHARD HUDSON

View Document

02/03/182 March 2018 COMPANY NAME CHANGED 3T ENERGY BIDCO LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY AZTEC FINANCIAL SERVICES (UK) LIMITED

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM FORUM 3 SOLENT BUSINESS PARK PARKWAY SOUTH WHITELEY FAREHAM PO15 7FH UNITED KINGDOM

View Document

08/02/188 February 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

06/11/176 November 2017 ADOPT ARTICLES 20/10/2017

View Document

31/10/1731 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 525001

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR MARTIN SOMERVILLE

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARRISON / 17/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD WHITTINGHAM / 17/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / 3T ENERGY SUBCO LIMITED / 17/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 17 CONNAUGHT PLACE LONDON W2 2ES UNITED KINGDOM

View Document

17/10/1717 October 2017 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (UK) LIMITED

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED PAUL DAVID HARRISON

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / TIMEC 1619 LIMITED / 13/10/2017

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED TIMEC 1618 LIMITED CERTIFICATE ISSUED ON 13/10/17

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / TIMEC 1619 LIMITED / 10/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMEC 1619 LIMITED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

10/10/1710 October 2017 CESSATION OF MUCKLE DIRECTOR LIMITED AS A PSC

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company