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)
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
13 Jun 2018 AP03 Appointment of Miss Sarah Lesley Richens as a secretary on 31 May 2018
02 Mar 2018 AP01 Appointment of Mr Graeme David Sword as a director on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Ian Richard Hudson as a director on 2 March 2018
02 Mar 2018 AP01 Appointment of Mr Kevin Nigel Franklin as a director on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of Paul David Harrison as a director on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of James Ronald Whittingham as a director on 2 March 2018
02 Mar 2018 TM02 Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 2 March 2018
08 Feb 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
08 Feb 2018 AD01 Registered office address changed from Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom to Hurn View House 5 Aviation Park West Bournemouth International Airport Hurn Dorset BH23 6EW on 8 February 2018
08 Feb 2018 PSC05 Change of details for 3T Energy Topco Limited as a person with significant control on 8 January 2018
06 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 612,215
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 87,215
20 Oct 2017 AP01 Appointment of Mr Martin Somerville as a director on 19 October 2017
18 Oct 2017 AD01 Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH on 18 October 2017
18 Oct 2017 PSC05 Change of details for 3T Energy Topco Limited as a person with significant control on 17 October 2017
18 Oct 2017 CH01 Director's details changed for Paul David Harrison on 17 October 2017
18 Oct 2017 CH01 Director's details changed for Mr James Ronald Whittingham on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Andrew John Davison as a director on 17 October 2017
17 Oct 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 17 October 2017
17 Oct 2017 AP01 Appointment of Paul David Harrison as a director on 17 October 2017
17 Oct 2017 AP01 Appointment of Mr James Ronald Whittingham as a director on 17 October 2017
17 Oct 2017 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 17 October 2017