3TI ENERGY HUBS LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of James Anthony Lee as a director on 2025-06-09

View Document

09/06/259 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-06-04

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

15/01/2515 January 2025 Resolutions

View Document

25/11/2425 November 2024 Appointment of Mr Benedikt Julian Nicolaus Von Thungen-Reichenbach-Evans as a director on 2024-11-25

View Document

31/07/2431 July 2024 Termination of appointment of Archie Erskine Bangor Ward as a director on 2024-07-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-02-05

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

25/04/2425 April 2024 Appointment of Twm Corporate Services Limited as a secretary on 2023-01-16

View Document

10/04/2410 April 2024 Termination of appointment of Timothy Evans as a director on 2024-03-13

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2021-10-29

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2021-05-26

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2021-09-20

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2022-05-25

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2021-11-30

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2021-11-15

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2020-06-01

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Second filing for the appointment of Mr Christopher Bryan Adams as a director

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Notification of a person with significant control statement

View Document

16/03/2316 March 2023 Cessation of Timothy Evans as a person with significant control on 2023-02-28

View Document

16/03/2316 March 2023 Appointment of Mr Christopher Bryan Adams as a director on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Max Aitken on 2023-03-13

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Appointment of Mr Archie Ward as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Appointment of Mr James Anthony Lee as a director on 2021-12-14

View Document

02/12/212 December 2021 Satisfaction of charge 118685140001 in full

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Sub-division of shares on 2021-05-26

View Document

14/04/2014 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 1120

View Document

02/04/202 April 2020 07/03/20 STATEMENT OF CAPITAL GBP 1063

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 ADOPT ARTICLES 02/12/2019

View Document

17/10/1917 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MAX AITKEN

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR ALAN PAUL MARSHALL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR GEORGE JOHN HALL

View Document

08/03/198 March 2019 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