TITANIUM LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
13/08/2413 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
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 |
21/02/2321 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
14/02/2214 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
13/07/2113 July 2021 | Change of details for Mr Alastair Forbes Wilson as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mr Alastair Forbes Wilson as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Change of details for Mrs Lyndsay Elizabeth Wilson as a person with significant control on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Alastair Forbes Wilson on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mrs Lyndsay Elizabeth Wilson on 2021-07-12 |
18/06/2118 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNDSAY ELIZABETH WILSON / 18/10/2019 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR FORBES WILSON |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM LEOFRIC HOUSE BINLEY ROAD COVENTRY CV3 1JN ENGLAND |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR ALASTAIR FORBES WILSON |
18/10/1918 October 2019 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
14/10/1914 October 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