SG TITANIUM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Lindsay Ginnette Sides as a director on 2025-03-26

View Document

28/03/2528 March 2025 Appointment of Ms Stephanie Louise Forrest as a director on 2025-03-26

View Document

14/10/2414 October 2024 Cessation of Sg Leasing (March) Limited as a person with significant control on 2023-11-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Notification of Société Générale as a person with significant control on 2023-11-30

View Document

30/09/2430 September 2024 Appointment of Louise Delaney as a secretary on 2024-09-26

View Document

10/06/2410 June 2024 Change of details for Sg Leasing (March) Limited as a person with significant control on 2019-11-18

View Document

08/04/248 April 2024 Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 2024-04-03

View Document

08/04/248 April 2024 Director's details changed for Mr Nicholas Michael Dent on 2024-04-02

View Document

16/02/2416 February 2024 Appointment of Mr. Christopher Alan Hastings as a director on 2024-02-16

View Document

16/02/2416 February 2024 Termination of appointment of Stephen Lethbridge Fowler as a director on 2024-02-16

View Document

29/11/2329 November 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLLIAMS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O C/O GROUP LEGAL SG HOUSE 41, TOWER HILL LONDON EC3N 4SG UNITED KINGDOM

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS MICHAEL DENT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LETHBRIDGE FOWLER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COXON / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH WILLLIAMS / 01/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM C/O GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR. STEPHEN LETHBRIDGE FOWLER

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM C/- GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR. GARETH WILLLIAMS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN BISHOP

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: FAO GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/09/028 September 2002 AUDITOR'S RESIGNATION

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 12/03/01

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/11/008 November 2000 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