Advanced company searchLink opens in new window

3T LOGISTICS HOLDINGS LIMITED

Company number 08612020

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)
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
02 Feb 2024 MR01 Registration of charge 086120200001, created on 30 January 2024
13 Dec 2023 PSC02 Notification of Aptean Limited as a person with significant control on 6 December 2023
13 Dec 2023 PSC07 Cessation of Stephen Dennis Twydell as a person with significant control on 6 December 2023
28 Nov 2023 AP01 Appointment of Nick Bacon 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 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 TM01 Termination of appointment of Antony Pratt 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 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
28 Nov 2023 TM01 Termination of appointment of Robert William Hutton as a director on 1 November 2023
06 Nov 2023 SH08 Change of share class name or designation
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 754
31 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 754
21 Mar 2023 TM01 Termination of appointment of Guy Stephen Marchant as a director on 14 March 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
25 Aug 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 714
25 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid