Advanced company searchLink opens in new window

3T TRANSFORM LIMITED

Company number 09314258

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
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 7 November 2023
07 Nov 2023 CS01 07/11/23 Statement of Capital gbp 6000004
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/11/2023
25 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 6,000,004
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
12 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Aug 2022 AP01 Appointment of Mr Andrew Grant Crow as a director on 23 August 2022
18 May 2022 TM01 Termination of appointment of Richard Bowes Coates as a director on 30 April 2022
18 May 2022 TM01 Termination of appointment of Dinesh Kumar V Machap as a director on 30 April 2022
20 Jan 2022 MR04 Satisfaction of charge 093142580002 in full
20 Jan 2022 MR04 Satisfaction of charge 093142580001 in full
17 Dec 2021 MR01 Registration of charge 093142580003, created on 13 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Dinesh Kumar V Machap on 2 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Dinesh Kumar V Machap on 2 December 2021
26 Nov 2021 CH01 Director's details changed for Mr Richard Bowes Coates on 26 November 2021
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates