3TI ENERGY HUBS LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Termination of appointment of James Anthony Lee as a director on 2025-06-09 |
09/06/259 June 2025 New | Second filing of a statement of capital following an allotment of shares on 2025-06-04 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-06-04 |
12/05/2512 May 2025 | Memorandum and Articles of Association |
24/02/2524 February 2025 | Statement of capital following an allotment of shares on 2025-02-11 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2025-01-09 |
15/01/2515 January 2025 | Resolutions |
25/11/2425 November 2024 | Appointment of Mr Benedikt Julian Nicolaus Von Thungen-Reichenbach-Evans as a director on 2024-11-25 |
31/07/2431 July 2024 | Termination of appointment of Archie Erskine Bangor Ward as a director on 2024-07-15 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
25/04/2425 April 2024 | Appointment of Twm Corporate Services Limited as a secretary on 2023-01-16 |
10/04/2410 April 2024 | Termination of appointment of Timothy Evans as a director on 2024-03-13 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-21 with updates |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2021-10-29 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2021-05-26 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2021-09-20 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2022-05-25 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2022-12-31 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2021-11-30 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2021-11-15 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2020-06-01 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-06-30 |
31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Second filing for the appointment of Mr Christopher Bryan Adams as a director |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with updates |
21/03/2321 March 2023 | Notification of a person with significant control statement |
16/03/2316 March 2023 | Cessation of Timothy Evans as a person with significant control on 2023-02-28 |
16/03/2316 March 2023 | Appointment of Mr Christopher Bryan Adams as a director on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Max Aitken on 2023-03-13 |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Memorandum and Articles of Association |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2023-01-09 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Appointment of Mr Archie Ward as a director on 2022-09-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Appointment of Mr James Anthony Lee as a director on 2021-12-14 |
02/12/212 December 2021 | Satisfaction of charge 118685140001 in full |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Memorandum and Articles of Association |
18/06/2118 June 2021 | Sub-division of shares on 2021-05-26 |
14/04/2014 April 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 1120 |
02/04/202 April 2020 | 07/03/20 STATEMENT OF CAPITAL GBP 1063 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/01/2031 January 2020 | ADOPT ARTICLES 02/12/2019 |
17/10/1917 October 2019 | 19/09/19 STATEMENT OF CAPITAL GBP 1000 |
19/09/1919 September 2019 | REGISTERED OFFICE CHANGED ON 19/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR MAX AITKEN |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR ALAN PAUL MARSHALL |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR GEORGE JOHN HALL |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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