TITANIUM CONSTRUCTION LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 Compulsory strike-off action has been discontinued

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

01/09/231 September 2023 Compulsory strike-off action has been suspended

View Document

01/09/231 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2020-06-30

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2021-06-30

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2019-06-30

View Document

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

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Appointment of Mr Gaurav Mohindra as a director on 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Gaurav Mohindra as a person with significant control on 2021-12-31

View Document

23/02/2223 February 2022 Cessation of Gian Mohindra as a person with significant control on 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Gian Mohindra as a director on 2021-12-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

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

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR GAURAV MOHINDRA

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/09/149 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR GIAN MOHINDRA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR GIAN MOHINDRA

View Document

19/11/1019 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHROMEX GROUP LIMITED / 29/08/2010

View Document

19/11/1019 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR GIAN MOHINDRA

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/108 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/10/0913 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/01/0910 January 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY GAGAN MOHNDRA

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/05/0813 May 2008 PREVSHO FROM 31/08/2007 TO 30/06/2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 49 HAINAULT ROAD CHIGWELL IG7 5DH

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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