Advanced company searchLink opens in new window

3T GLOBAL HOLDCO LIMITED

Company number 10908478

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Jan 2026 SH01 Statement of capital following an allotment of shares on 14 January 2026
  • GBP 849,676
17 Nov 2025 AP01 Appointment of Mr Frode Scott Nilsen as a director on 1 November 2025
17 Nov 2025 TM01 Termination of appointment of Kevin Nigel Franklin as a director on 31 October 2025
18 Aug 2025 CS01 Confirmation statement made on 9 August 2025 with updates
08 Jul 2025 TM01 Termination of appointment of Martin Brett Boden as a director on 30 June 2025
24 Jun 2025 AA Group of companies' accounts made up to 31 December 2024
17 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 30 October 2024
  • GBP 849,641
29 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
23 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
11 Jul 2024 TM01 Termination of appointment of Graeme David Sword as a director on 5 July 2024
11 Jun 2024 AP01 Appointment of Mr Martin Brett Boden as a director on 1 June 2024
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