CERTNM |
Company name changed 3T energy group LIMITEDcertificate issued on 25/09/23
filed on: 25th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(55 pages)
|
AP01 |
New director was appointed on 1st December 2021
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(54 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, September 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 2nd, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2021: 812988.00 GBP
filed on: 20th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th August 2021: 813255.00 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2021: 813248.84 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(55 pages)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2019: 772923.34 GBP
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th October 2019: 772918.34 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th July 2019: 772909.34 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 4th December 2018: 772900.34 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th December 2018: 701003.34 GBP
filed on: 10th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 10th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 1st, October 2018
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 1st, October 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 18th September 2018: 700998.34 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2018: 700949.34 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2018
| incorporation
|
Free Download
(71 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, August 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, May 2018
| incorporation
|
Free Download
(71 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, April 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th March 2018: 698202.00 GBP
filed on: 6th, April 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th February 2018
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom on 7th February 2018 to Hurn View House 5 Aviation Park West Bournemouth International Airport Hurn Dorset BH23 6EW
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th November 2017: 688202.00 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 688202.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2017: 143034.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th October 2017: 686202.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 8th, November 2017
| resolution
|
Free Download
(72 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2017
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Connaught Place London W2 2ES United Kingdom on 18th October 2017 to Forum 3 Solent Business Park Parkway South Whiteley Fareham PO15 7FH
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On 17th October 2017, company appointed a new person to the position of a secretary
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th October 2017
filed on: 13th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 10th October 2017 to 17 Connaught Place London W2 2ES
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2017
| incorporation
|
Free Download
(31 pages)
|