Advanced company searchLink opens in new window

T-INFRA GLOBAL LTD

Company number 11759061

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)
12 Feb 2025 CS01 Confirmation statement made on 9 January 2025 with updates
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 104
03 Feb 2025 MA Memorandum and Articles of Association
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 103
  • EUR 6,000,000
27 Jan 2025 AP01 Appointment of Mr. John William Clingan as a director on 27 January 2025
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 103.00
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 102
17 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 101
17 Dec 2024 MR01 Registration of charge 117590610001, created on 3 December 2024
26 Nov 2024 TM01 Termination of appointment of Stelian Simion Iacob as a director on 26 November 2024
25 Oct 2024 PSC05 Change of details for Therme Group Holdings (Uk) Limited as a person with significant control on 2 August 2024
28 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Sep 2024 CH01 Director's details changed for Dr Robert Constantin Hanea on 2 August 2024
02 Aug 2024 AP01 Appointment of Dr Robert Constantin Hanea as a director on 2 August 2024
09 Jul 2024 CERTNM Company name changed therme group projects uk LIMITED\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-08
31 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 TM01 Termination of appointment of Richard De Paravicini Land as a director on 1 July 2023
11 Jul 2023 TM01 Termination of appointment of James Benjamin Mark as a director on 1 July 2023
11 Jul 2023 TM02 Termination of appointment of Nicholas Hughes Cranfield as a secretary on 1 July 2023
19 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from , 20 North Audley Street, London, W1K 6WE, England to 15 Little Green Richmond Surrey TW9 1QH on 17 November 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates