ACCROFAB ADVANCED TITANIUM FORMING LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Full accounts made up to 2023-12-31

View Document

24/01/2524 January 2025 Appointment of Mr Edward Julian Ashworth as a director on 2025-01-24

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

29/11/2429 November 2024 Registered office address changed from Rti Advanced Forming Watchmead Welwyn Garden City Hertfordshire AL7 1LT United Kingdom to Accrofab Advanced Titanium Forming Limited Watchmead Welwyn Garden City AL7 1LT on 2024-11-29

View Document

28/10/2428 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Simon Ward as a director on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

09/07/249 July 2024 Registration of charge 077541180003, created on 2024-07-05

View Document

10/06/2410 June 2024 Appointment of Mr Mark Andrew Bailey as a director on 2024-05-31

View Document

04/06/244 June 2024 Registration of charge 077541180002, created on 2024-05-31

View Document

03/06/243 June 2024 Cessation of Rti Europe Limited as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mr Simon Anthony Ward as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Petra Papinniemi-Ainger as a secretary on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Graham Dennis Vickers as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Harald Martin Klein as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Monalito Bugarcic as a director on 2024-05-31

View Document

03/06/243 June 2024 Notification of Advanced Titanium Forming Investments Limited as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mr Simon Ward as a director on 2024-05-31

View Document

24/05/2424 May 2024 Statement of capital on 2024-05-24

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2021-06-30

View Document

23/05/2423 May 2024 Second filing of Confirmation Statement dated 2021-06-18

View Document

17/05/2417 May 2024 Second filing of a statement of capital following an allotment of shares on 2020-03-26

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Graham Dennis Vickers on 2023-07-07

View Document

01/07/231 July 2023 Change of details for Rti Europe Limited as a person with significant control on 2022-09-01

View Document

22/11/2222 November 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

08/07/218 July 2021 Second filing of Confirmation Statement dated 2021-06-18

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

27/03/2027 March 2020 Statement of capital following an allotment of shares on 2020-03-26

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM VICKERS

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRHAM DENNIS VICKERS / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR GRHAM DENNIS VICKERS

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUIS JOAO

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR GRAHAM DENNIS VICKERS

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR HARALD MARTIN KLEIN

View Document

02/07/182 July 2018 ADOPT ARTICLES 15/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR SIMON JAMES WAREHAM

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 SECOND FILING OF AP01 FOR LLUIS MARIA FARGAS MAS

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR LUIS FILIPE FERNANDES JOAO

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WRIGHT

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MRS PETRA PAPINNIEMI-AINGER

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM TITAN HOUSE, KINGSBURY LINK TRINITY ROAD, PICCADILLY TAMWORTH STAFFORDSHIRE B78 2EX

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAY DOWDALL

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR STUART PAUL WRIGHT

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARLEY

View Document

22/09/1522 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED DR KAY LOUISE DOWDALL

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED LLUIS MARIA FARGAS MAS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAWNE HICKTON

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED JAMES MCCARLEY

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/128 February 2012 28/11/11 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED DAWNE HICKTON

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED DAVID HALL

View Document

14/12/1114 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 100

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED AEROMET ADVANCED FORMING LIMITED CERTIFICATE ISSUED ON 30/11/11

View Document

30/11/1130 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 2

View Document

08/11/118 November 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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