TITANIUM CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-06-30 |
20/09/2320 September 2023 | Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 2023-09-20 |
01/09/231 September 2023 | Compulsory strike-off action has been suspended |
01/09/231 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2020-06-30 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2021-06-30 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2019-06-30 |
19/04/2319 April 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-19 |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Confirmation statement made on 2022-12-31 with no updates |
13/03/2313 March 2023 | Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2023-03-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Appointment of Mr Gaurav Mohindra as a director on 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-31 with updates |
23/02/2223 February 2022 | Change of details for Mr Gaurav Mohindra as a person with significant control on 2021-12-31 |
23/02/2223 February 2022 | Cessation of Gian Mohindra as a person with significant control on 2021-12-31 |
23/02/2223 February 2022 | Termination of appointment of Gian Mohindra as a director on 2021-12-31 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
03/11/213 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/09/153 September 2015 | DIRECTOR APPOINTED MR GAURAV MOHINDRA |
01/09/151 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/09/149 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/10/1314 October 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/08/1230 August 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR GIAN MOHINDRA |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/10/1117 October 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR GIAN MOHINDRA |
19/11/1019 November 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHROMEX GROUP LIMITED / 29/08/2010 |
19/11/1019 November 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR APPOINTED MR GIAN MOHINDRA |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/04/108 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/10/0913 October 2009 | Annual return made up to 29 August 2009 with full list of shareholders |
01/04/091 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
10/01/0910 January 2009 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY GAGAN MOHNDRA |
28/08/0828 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
13/05/0813 May 2008 | PREVSHO FROM 31/08/2007 TO 30/06/2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 49 HAINAULT ROAD CHIGWELL IG7 5DH |
25/09/0625 September 2006 | NEW SECRETARY APPOINTED |
25/09/0625 September 2006 | NEW DIRECTOR APPOINTED |
30/08/0630 August 2006 | SECRETARY RESIGNED |
30/08/0630 August 2006 | DIRECTOR RESIGNED |
29/08/0629 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company