Advanced company searchLink opens in new window

3T LOGISTICS LTD

Company number 03973355

Filter by category

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)
17 May 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: terms and transactions contemplated by the documents be approved / company business / directors authority / any director be appointed corporate representative 18/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 AA Full accounts made up to 31 March 2023
02 Feb 2024 MR01 Registration of charge 039733550004, created on 30 January 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
13 Dec 2023 PSC05 Change of details for 3T Logistics Holdings Ltd as a person with significant control on 13 December 2023
28 Nov 2023 AD01 Registered office address changed from 4 Thorpe Way Enderby Leicester LE19 1SU England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 28 November 2023
28 Nov 2023 AP01 Appointment of Nick Bacon as a director on 1 November 2023
28 Nov 2023 TM01 Termination of appointment of Stephen Dennis Twydell as a director on 1 November 2023
28 Nov 2023 AP01 Appointment of Hellen Stein as a director on 1 November 2023
28 Nov 2023 TM01 Termination of appointment of Antony Pratt as a director on 1 November 2023
28 Nov 2023 TM01 Termination of appointment of Robert William Hutton as a director on 1 November 2023
28 Nov 2023 TM01 Termination of appointment of Philip John Buscombe as a director on 1 November 2023
28 Nov 2023 TM01 Termination of appointment of Clare Capstick-Dale as a director on 1 November 2023
24 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 February 2003
  • GBP 340
03 Nov 2023 MR04 Satisfaction of charge 039733550003 in full
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 959
20 Mar 2023 TM01 Termination of appointment of Guy Stephen Marchant as a director on 14 March 2023
24 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
22 Dec 2022 AA Full accounts made up to 31 March 2022
25 Oct 2022 AP01 Appointment of Mrs Clare Capstick-Dale as a director on 31 May 2022
25 Oct 2022 AP01 Appointment of Mr Antony Pratt as a director on 31 May 2022
25 Oct 2022 AP01 Appointment of Mr Robert William Hutton as a director on 31 May 2022
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates