TITAN TOOLS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Titan Tools Facility, Unit J Nord Centre York Street Aberdeen AB11 5DN on 2025-06-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Cessation of Bruce Thornton Jepp as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Notification of Drilling Tools International Corporation as a person with significant control on 2024-10-29

View Document

24/02/2524 February 2025 Cessation of Keith Scott Gaskin as a person with significant control on 2024-10-29

View Document

18/02/2518 February 2025 Termination of appointment of Bruce Thornton Jepp as a director on 2025-01-02

View Document

18/02/2518 February 2025 Appointment of Mr Michael Wayne Domino as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Robert Wayne Prejean as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr David Johnson as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr David Stephenson as a director on 2025-02-18

View Document

18/02/2518 February 2025 Termination of appointment of Graeme John Stewart as a director on 2025-01-02

View Document

18/02/2518 February 2025 Termination of appointment of Keith Scott Gaskin as a director on 2025-01-02

View Document

18/02/2518 February 2025 Termination of appointment of George Clark as a director on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SCOTT GASKIN

View Document

16/04/2016 April 2020 CESSATION OF GRAEME JOHN STEWART AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE THORNTON JEPP

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

14/01/2014 January 2020 ADOPT ARTICLES 23/12/2019

View Document

10/01/2010 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 678947

View Document

05/11/195 November 2019 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