- 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) |
---|---|---|---|
04 Dec 2020 | TM01 | Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 1 December 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Mark Andrew Mckenzie Candlish as a director on 1 July 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Alan Paul Marshall as a director on 18 August 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Timothy Evans on 30 June 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Alan Paul Marshall on 30 June 2020 | |
24 Jul 2020 | MR01 | Registration of charge 118685140001, created on 10 July 2020 | |
14 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 7 March 2020
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
19 Sep 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Max Aitken as a director on 9 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Alan Paul Marshall as a director on 9 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr George John Hall as a director on 9 July 2019 | |
08 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-08
|