TITAN CANVEY ISLAND POS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered 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 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2023-12-29 |
22/02/2522 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
05/12/245 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
15/11/2415 November 2024 | Director's details changed for Mr Joseph Edward Emly on 2024-11-15 |
15/11/2415 November 2024 | Director's details changed for Mr Eduardo Noguera on 2024-11-15 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
01/02/241 February 2024 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2024-02-01 |
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 |
01/02/241 February 2024 | Appointment of Mrs Somya Rastogi as a secretary on 2024-02-01 |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | Appointment of Mr Michael Edward Chivers as a director on 2023-07-01 |
11/07/2311 July 2023 | Appointment of Mr Jonathan Stafford Witt as a director on 2023-07-01 |
11/07/2311 July 2023 | Termination of appointment of Jonathan Stafford Witt as a director on 2023-07-01 |
11/07/2311 July 2023 | Termination of appointment of Neil David Townson as a director on 2023-07-01 |
11/07/2311 July 2023 | Termination of appointment of Carol Ann Rotsey as a director on 2023-07-01 |
11/07/2311 July 2023 | Appointment of Mr Nicolas Guillaume Taylor as a director on 2023-07-01 |
11/07/2311 July 2023 | Termination of appointment of Barry Edward Hindmarch as a director on 2023-07-01 |
23/02/2323 February 2023 | Cessation of Titan Trio Mc Limited as a person with significant control on 2022-06-22 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
23/02/2323 February 2023 | Notification of Realty Income Corporation as a person with significant control on 2022-06-22 |
19/10/2219 October 2022 | Termination of appointment of Christopher John Warren as a director on 2022-08-16 |
10/10/2210 October 2022 | Appointment of Mr Jonathan Stafford Witt as a director on 2022-09-29 |
13/09/2213 September 2022 | Appointment of Mr Neil David Townson as a director on 2022-06-22 |
13/09/2213 September 2022 | Appointment of Mrs Carol Ann Rotsey as a director on 2022-06-22 |
13/09/2213 September 2022 | Appointment of Mr Barry Edward Hindmarch as a director on 2022-06-22 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/03/2123 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131957230001 |
12/03/2112 March 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
11/02/2111 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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