Advanced company searchLink opens in new window

3TI ENERGY HUBS LTD

Company number 11868514

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)
10 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2022 MA Memorandum and Articles of Association
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
08 Jun 2022 SH05 Statement of capital on 4 November 2021
  • GBP 1,325.89
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 4 November 2021
06 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 370.8
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
13 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 TM01 Termination of appointment of Michael James Biden as a director on 28 February 2022
16 Dec 2021 AP01 Appointment of Mr James Anthony Lee as a director on 14 December 2021
02 Dec 2021 MR04 Satisfaction of charge 118685140001 in full
09 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
16 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
02 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 25/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 SH02 Sub-division of shares on 26 May 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 1,153
13 May 2021 PSC01 Notification of Timothy Evans as a person with significant control on 8 March 2019
11 May 2021 PSC09 Withdrawal of a person with significant control statement on 11 May 2021
22 Apr 2021 AP01 Appointment of Mr Michael James Biden as a director on 22 April 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CH01 Director's details changed for Mr Max Aitken on 17 March 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
18 Feb 2021 TM01 Termination of appointment of George John Hall as a director on 16 February 2021
02 Feb 2021 AD01 Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB to Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD on 2 February 2021