Advanced company searchLink opens in new window

3T GLOBAL SUBCO LIMITED

Company number 10908450

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)
25 Mar 2024 PSC02 Notification of 3T Global Midco Limited as a person with significant control on 12 February 2024
25 Mar 2024 PSC07 Cessation of 3T Energy Group Limited as a person with significant control on 12 February 2024
13 Feb 2024 TM01 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 31 January 2024
26 Sep 2023 CERTNM Company name changed 3T energy subco LIMITED\certificate issued on 26/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
23 Sep 2023 AA Full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
20 Jan 2022 MR04 Satisfaction of charge 109084500002 in full
20 Jan 2022 MR04 Satisfaction of charge 109084500001 in full
17 Dec 2021 MR01 Registration of charge 109084500003, created on 13 December 2021
22 Sep 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
26 Feb 2021 MR01 Registration of charge 109084500002, created on 10 February 2021
14 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 May 2020 AA Full accounts made up to 31 December 2019
06 Dec 2019 AP01 Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 14 November 2019
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Jun 2019 AA Full accounts made up to 31 December 2018
05 Feb 2019 TM02 Termination of appointment of Sarah Lesley Richens as a secretary on 30 January 2019
09 Nov 2018 MR01 Registration of charge 109084500001, created on 31 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Graeme David Sword on 10 October 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Aug 2018 TM01 Termination of appointment of Ian Richard Hudson as a director on 31 July 2018