TITANIUM PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Micro company accounts made up to 2024-10-29 | 
| 29/07/2529 July 2025 | Previous accounting period shortened from 2024-10-30 to 2024-10-29 | 
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued | 
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued | 
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off | 
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off | 
| 02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with no updates | 
| 29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 | 
| 28/10/2428 October 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 | 
| 08/12/238 December 2023 | Confirmation statement made on 2023-11-30 with no updates | 
| 29/11/2329 November 2023 | Micro company accounts made up to 2022-10-31 | 
| 15/09/2315 September 2023 | Registered office address changed from 34 Meadow Lane Bilston WV14 9NQ England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-09-15 | 
| 29/08/2329 August 2023 | Previous accounting period shortened from 2022-11-30 to 2022-10-31 | 
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 20/12/2120 December 2021 | Registration of charge 117053950002, created on 2021-11-30 | 
| 30/11/2130 November 2021 | Appointment of Mrs Lesley Paterson as a director on 2021-11-30 | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 30/11/2130 November 2021 | Notification of Lesley Paterson as a person with significant control on 2021-11-30 | 
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates | 
| 30/11/2130 November 2021 | Change of details for Mr Narinder Sharma as a person with significant control on 2021-11-30 | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117053950001 | 
| 30/11/1830 November 2018 | 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