TITAN DATA SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Appointment of Mr Matthew Steven Geoffrey Croucher as a director on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mr Steve Low on 2025-01-01

View Document

03/01/253 January 2025 Director's details changed for Mr Ben Leslie Ernest Jackson on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Mr Phillip John Browne as a director on 2025-01-02

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Harry Berner as a director on 2024-07-22

View Document

22/02/2422 February 2024 Registered office address changed from Ocean House Marston Park Tamworth Staffs B78 3HU to 8th Floor One Canada Square London E14 5AA on 2024-02-22

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

23/10/2323 October 2023 Register(s) moved to registered inspection location 8th Floor 1 Canada Square Canary Wharf London E14 5AA

View Document

23/10/2323 October 2023 Director's details changed for Mrs Yiannoulla Cunningham on 2023-10-23

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Particulars of variation of rights attached to shares

View Document

20/10/2320 October 2023 Sub-division of shares on 2023-10-02

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

19/10/2319 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

08/06/238 June 2023 Director's details changed for Mr Ben Leslie Ernest Jackson on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Ben Leslie Ernest Jackson on 2023-06-08

View Document

04/04/234 April 2023 Register inspection address has been changed to 8th Floor 1 Canada Square Canary Wharf London E14 5AA

View Document

01/04/231 April 2023 Appointment of Mrs Yiannoulla Cunningham as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BERNER / 30/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LESLIE ERNEST JACKSON / 01/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR BEN LESLIE ERNEST JACKSON / 10/06/2019

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR HARRY BERNER

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116316180001

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR STEVE LOW

View Document

14/11/1814 November 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS TRACEY LOUISE BENNETT

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR DAVID TREADWELL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM ICC THE ANGLIA CENTRE BLACKWATER CLOSE RAINHAM RM13 8UA UNITED KINGDOM

View Document

19/10/1819 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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