TITANIUM MICRO-FASTENERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 28/04/2428 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 30/03/2330 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 28/11/2228 November 2022 | Registered office address changed from 75 Silver Street Newport Pagnell Buckinghamshire MK16 0EQ to 5 Oakwood Rise Exmouth EX8 4PU on 2022-11-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 20/01/1920 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND BUTLER |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JAMES BUTLER |
| 01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 26/08/1526 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/07/149 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/07/1321 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 20/04/1320 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/10/1210 October 2012 | COMPANY NAME CHANGED JONRA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/10/12 |
| 10/10/1210 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/07/126 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/07/1121 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/09/1013 September 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BUTLER / 01/10/2009 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES BUTLER / 01/01/2010 |
| 25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 24 MITCHELL ROAD WHARLEY END CRANFIELD BEDFORD BEDFORDSHIRE MK43 0TE |
| 21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 28 CHICHELEY ROAD NORTH CRAWLEY MILTON KEYNES BUCKS MK16 9LP |
| 23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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