TITANIUM BUILD LTD

Company Documents

DateDescription
15/01/2515 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2414 February 2024 Order of court to wind up

View Document

20/01/2420 January 2024 Appointment of Mr Kenneth Alan Tointon as a director on 2024-01-10

View Document

19/01/2419 January 2024 Change of details for Adam Matthew Plumb as a person with significant control on 2023-12-08

View Document

19/12/2319 December 2023 Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Elle Louise Plumb as a director on 2023-12-12

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Abacus House 129 North Hill Plymouth Devon PL4 8JY on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-03-07 with updates

View Document

12/10/2312 October 2023 Termination of appointment of Adam Matthew Plumb as a director on 2023-10-10

View Document

12/10/2312 October 2023 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2023-10-10

View Document

12/10/2312 October 2023 Appointment of Miss Elle Louise Plumb as a director on 2023-10-10

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM MATTHEW PLUMB / 28/07/2020

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/11/194 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BREACHES BARN, BARROW STREET BARROW STREET MERE WARMINSTER BA12 6AB UNITED KINGDOM

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/188 March 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