3T GLOBAL HOLDCO LIMITED

10908478
HURN VIEW HOUSE 5 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT HURN BH23 6EW

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jul 2024 officers Termination of appointment of director (Graeme David Sword) 1 Buy now
11 Jun 2024 officers Appointment of director (Mr Martin Brett Boden) 2 Buy now
13 Feb 2024 officers Termination of appointment of director (Patrick Malcolm Mann Sinclair) 1 Buy now
25 Sep 2023 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2023 accounts Annual Accounts 56 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Oct 2022 accounts Annual Accounts 55 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Dec 2021 officers Appointment of director (Ms Elaine Safier) 2 Buy now
22 Sep 2021 accounts Annual Accounts 54 Buy now
02 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Sep 2021 resolution Resolution 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
20 Aug 2021 capital Return of Allotment of shares 3 Buy now
16 Aug 2021 capital Return of Allotment of shares 3 Buy now
28 May 2021 capital Return of Allotment of shares 3 Buy now
30 Mar 2021 officers Termination of appointment of director (Paul Malcolm Stonebanks) 1 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2020 accounts Annual Accounts 55 Buy now
29 Apr 2020 officers Termination of appointment of director (Niels Meissner) 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Niels Meissner) 2 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Patrick Sinclair) 2 Buy now
06 Dec 2019 officers Appointment of director (Mr Patrick Sinclair) 2 Buy now
15 Nov 2019 capital Return of Allotment of shares 3 Buy now
23 Oct 2019 capital Return of Allotment of shares 3 Buy now
23 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jul 2019 capital Return of Allotment of shares 3 Buy now
07 Jun 2019 accounts Annual Accounts 56 Buy now
10 Dec 2018 capital Return of Allotment of shares 3 Buy now
10 Dec 2018 capital Return of Allotment of shares 3 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Graeme David Sword) 2 Buy now
01 Oct 2018 incorporation Memorandum Articles 71 Buy now
01 Oct 2018 resolution Resolution 2 Buy now
25 Sep 2018 capital Return of Allotment of shares 3 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Aug 2018 capital Return of Allotment of shares 3 Buy now
17 Aug 2018 incorporation Memorandum Articles 71 Buy now
17 Aug 2018 resolution Resolution 2 Buy now
07 Aug 2018 officers Termination of appointment of director (Ian Richard Hudson) 1 Buy now
18 May 2018 incorporation Memorandum Articles 71 Buy now
17 Apr 2018 resolution Resolution 1 Buy now
06 Apr 2018 capital Return of Allotment of shares 3 Buy now
08 Feb 2018 officers Termination of appointment of director (Paul David Harrison) 1 Buy now
08 Feb 2018 officers Termination of appointment of secretary (Aztec Financial Services (Uk) Limited) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (James Ronald Whittingham) 1 Buy now
08 Feb 2018 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Ihab Magdy Toma) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Paul Malcolm Stonebanks) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Ian Richard Hudson) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Graeme David Sword) 2 Buy now
08 Feb 2018 officers Appointment of director (Mr Mark Francis Corrigan) 2 Buy now
08 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Feb 2018 resolution Resolution 3 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 capital Return of Allotment of shares 4 Buy now
15 Nov 2017 capital Return of Allotment of shares 3 Buy now
09 Nov 2017 capital Return of Allotment of shares 4 Buy now
09 Nov 2017 capital Return of Allotment of shares 4 Buy now
08 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Nov 2017 resolution Resolution 72 Buy now
27 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2017 officers Appointment of director (Mr Martin Somerville) 2 Buy now
18 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 officers Change of particulars for director (Paul David Harrison) 2 Buy now
18 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2017 officers Change of particulars for director (Mr James Ronald Whittingham) 2 Buy now
17 Oct 2017 officers Termination of appointment of secretary (Muckle Secretary Limited) 1 Buy now
17 Oct 2017 officers Termination of appointment of director (Andrew John Davison) 1 Buy now
17 Oct 2017 officers Appointment of director (Mr James Ronald Whittingham) 2 Buy now
17 Oct 2017 officers Appointment of director (Paul David Harrison) 2 Buy now
17 Oct 2017 officers Appointment of corporate secretary (Aztec Financial Services (Uk) Limited) 2 Buy now
13 Oct 2017 resolution Resolution 3 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2017 incorporation Incorporation Company 31 Buy now