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)
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
  • GBP 1,120
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 March 2020
  • GBP 1,063
24 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
31 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,000
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
  • GBP 1