- Company Overview for TECHNIPFMC PLC (09909709)
- Filing history for TECHNIPFMC PLC (09909709)
- People for TECHNIPFMC PLC (09909709)
- Charges for TECHNIPFMC PLC (09909709)
- Registers for TECHNIPFMC PLC (09909709)
- More for TECHNIPFMC PLC (09909709)
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) |
---|---|---|---|
30 Jun 2023 | MR04 | Satisfaction of charge 099097090006 in full | |
30 Jun 2023 | MR01 | Registration of charge 099097090010, created on 23 June 2023 | |
27 Jun 2023 | MR01 | Registration of charge 099097090009, created on 23 June 2023 | |
26 Jun 2023 | MR01 | Registration of charge 099097090006, created on 23 June 2023 | |
26 Jun 2023 | MR01 | Registration of charge 099097090007, created on 23 June 2023 | |
26 Jun 2023 | MR01 | Registration of charge 099097090008, created on 23 June 2023 | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | TM01 | Termination of appointment of Peter Mellbye as a director on 28 April 2023 | |
30 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
27 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | AP01 | Appointment of Robert G. Gwin as a director on 1 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
06 Jan 2022 | CH01 | Director's details changed for Mr. Douglas Pferdehirt on 2 August 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
02 Aug 2021 | AD01 | Registered office address changed from One St. Paul's Churchyard London EC4M 8AP England to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021 | |
29 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 9 June 2021
|
|
08 Jun 2021 | MR01 | Registration of charge 099097090005, created on 1 June 2021 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
01 Jun 2021 | TM01 | Termination of appointment of James Ringler as a director on 20 May 2021 |