TITAN CANVEY ISLAND POS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 2025-08-04

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2023-12-29

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/12/245 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/11/2415 November 2024 Director's details changed for Mr Joseph Edward Emly on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Mr Eduardo Noguera on 2024-11-15

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mrs Somya Rastogi as a secretary on 2024-02-01

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Mr Michael Edward Chivers as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Jonathan Stafford Witt as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Jonathan Stafford Witt as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Neil David Townson as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Nicolas Guillaume Taylor as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Barry Edward Hindmarch as a director on 2023-07-01

View Document

23/02/2323 February 2023 Cessation of Titan Trio Mc Limited as a person with significant control on 2022-06-22

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

23/02/2323 February 2023 Notification of Realty Income Corporation as a person with significant control on 2022-06-22

View Document

19/10/2219 October 2022 Termination of appointment of Christopher John Warren as a director on 2022-08-16

View Document

10/10/2210 October 2022 Appointment of Mr Jonathan Stafford Witt as a director on 2022-09-29

View Document

13/09/2213 September 2022 Appointment of Mr Neil David Townson as a director on 2022-06-22

View Document

13/09/2213 September 2022 Appointment of Mrs Carol Ann Rotsey as a director on 2022-06-22

View Document

13/09/2213 September 2022 Appointment of Mr Barry Edward Hindmarch as a director on 2022-06-22

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131957230001

View Document

12/03/2112 March 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information