TITANIUM DEVELOPMENTS LTD

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

26/04/2426 April 2024 Statement of affairs

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom to Frp Advisory Limited Mountbatten House Grosvenor Square Southampton SO15 2RP on 2024-04-20

View Document

06/04/246 April 2024 Removal of liquidator by creditors

View Document

06/04/246 April 2024 Removal of liquidator by creditors

View Document

23/03/2423 March 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Resolutions

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 2024-01-05

View Document

24/12/2324 December 2023 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2023-12-08

View Document

21/12/2321 December 2023 Termination of appointment of Elle Louise Plumb as a director on 2023-12-12

View Document

19/12/2319 December 2023 Appointment of Mr Nirav Raval 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 2023-09-05 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 Appointment of Miss Elle Louise 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

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Registration of charge 121942150002, created on 2021-11-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr Adam Matthew Plumb on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 9 Bryony Gardens Gillingham SP8 4TR England to 167-169 Great Portland Street London W1W 5PF on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Adam Matthew Plumb on 2021-08-03

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/196 September 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