- Company Overview for 3TI ENERGY HUBS LTD (11868514)
- Filing history for 3TI ENERGY HUBS LTD (11868514)
- People for 3TI ENERGY HUBS LTD (11868514)
- Charges for 3TI ENERGY HUBS LTD (11868514)
- More for 3TI ENERGY HUBS LTD (11868514)
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
|
|
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
|
|
06 Jun 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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
|
|
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
|
|
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 |