TITAN TOOLS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Cessation of Bruce Thornton Jepp as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Notification of Drilling Tools International Corporation as a person with significant control on 2024-10-29 |
24/02/2524 February 2025 | Cessation of Keith Scott Gaskin as a person with significant control on 2024-10-29 |
18/02/2518 February 2025 | Termination of appointment of Bruce Thornton Jepp as a director on 2025-01-02 |
18/02/2518 February 2025 | Appointment of Mr Michael Wayne Domino as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr Robert Wayne Prejean as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr David Johnson as a director on 2025-02-18 |
18/02/2518 February 2025 | Appointment of Mr David Stephenson as a director on 2025-02-18 |
18/02/2518 February 2025 | Termination of appointment of Graeme John Stewart as a director on 2025-01-02 |
18/02/2518 February 2025 | Termination of appointment of Keith Scott Gaskin as a director on 2025-01-02 |
18/02/2518 February 2025 | Termination of appointment of George Clark as a director on 2025-01-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/11/244 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH SCOTT GASKIN |
16/04/2016 April 2020 | CESSATION OF GRAEME JOHN STEWART AS A PSC |
16/04/2016 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE THORNTON JEPP |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
14/01/2014 January 2020 | ADOPT ARTICLES 23/12/2019 |
10/01/2010 January 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 678947 |
05/11/195 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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