Advanced company searchLink opens in new window

T3I HOLDINGS LTD

Company number 14135762

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)
30 Oct 2024 MA Memorandum and Articles of Association
30 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 94.99
09 Jul 2024 MR04 Satisfaction of charge 141357620001 in full
11 Jun 2024 MR01 Registration of charge 141357620003, created on 5 June 2024
04 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
07 May 2024 AP03 Appointment of Sukhnedarn Singh Jagdev as a secretary on 2 May 2024
26 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
31 Jan 2023 AD01 Registered office address changed from Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Unit 64 Station Road Coleshill Birmingham B46 1HT on 31 January 2023
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 MR01 Registration of charge 141357620002, created on 12 July 2022
13 Jul 2022 MR01 Registration of charge 141357620001, created on 12 July 2022
15 Jun 2022 PSC01 Notification of Stephen Dean Pratt as a person with significant control on 15 June 2022
15 Jun 2022 PSC07 Cessation of Andrew Harris as a person with significant control on 15 June 2022
15 Jun 2022 AP01 Appointment of Stephen Dean Pratt as a director on 15 June 2022
15 Jun 2022 PSC01 Notification of Keith John Tudor as a person with significant control on 15 June 2022
15 Jun 2022 PSC01 Notification of Richard James Marshall as a person with significant control on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Keith John Tudor as a director on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Andrew David Harris as a director on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Richard James Marshall as a director on 15 June 2022
27 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-27
  • GBP 89.99