TITANIUM LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

01/03/231 March 2023 Registered office address changed from Suite 1 - Lw Gr Floor One George Yard London EC3V 9DF England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-03-01

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/07/2113 July 2021 Change of details for Mr Alastair Forbes Wilson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Alastair Forbes Wilson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mrs Lyndsay Elizabeth Wilson as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Alastair Forbes Wilson on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mrs Lyndsay Elizabeth Wilson on 2021-07-12

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNDSAY ELIZABETH WILSON / 18/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR FORBES WILSON

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN ENGLAND

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ALASTAIR FORBES WILSON

View Document

18/10/1918 October 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

14/10/1914 October 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