Advanced company searchLink opens in new window

3T GLOBAL HOLDCO LIMITED

Company number 10908478

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)
13 Feb 2024 TM01 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 31 January 2024
25 Sep 2023 CERTNM Company name changed 3T energy group LIMITED\certificate issued on 25/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
23 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
17 Dec 2021 AP01 Appointment of Ms Elaine Safier as a director on 1 December 2021
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Sep 2021 SH08 Change of share class name or designation
02 Sep 2021 SH10 Particulars of variation of rights attached to shares
02 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 812,988
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 813,255
28 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 813,248.84
30 Mar 2021 TM01 Termination of appointment of Paul Malcolm Stonebanks as a director on 22 March 2021
14 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
27 May 2020 AA Group of companies' accounts made up to 31 December 2019
29 Apr 2020 TM01 Termination of appointment of Niels Meissner as a director on 24 April 2020
06 Dec 2019 AP01 Appointment of Mr Niels Meissner as a director on 14 November 2019
06 Dec 2019 CH01 Director's details changed for Mr Patrick Sinclair on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Patrick Sinclair as a director on 14 November 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 772,923.34
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 772,918.34
23 Aug 2019 PSC08 Notification of a person with significant control statement