TITANIUM RUTH WUNSTORF HOLDCO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from 72 Broadwick Street London W1F 9QZ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01

View Document

27/03/2527 March 2025 Termination of appointment of Henry Bell Franklin as a director on 2025-03-17

View Document

27/03/2527 March 2025 Termination of appointment of Philip Anthony Redding as a director on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr Thomas James Gatenby as a director on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Mr Benedict Tobias Annable as a director on 2025-03-18

View Document

24/01/2524 January 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

08/01/258 January 2025 Change of details for Tritax Eurobox Plc as a person with significant control on 2024-12-16

View Document

06/01/256 January 2025 Certificate of change of name

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/07/2412 July 2024

View Document

16/02/2416 February 2024 Change of details for Tritax Eurobox Plc as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

05/10/225 October 2022 Appointment of Mr Philip Anthony Redding as a director on 2022-09-21

View Document

05/10/225 October 2022 Termination of appointment of Nicholas Oliver Preston as a director on 2022-09-21

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / TRITAX EUROBOX PLC / 17/12/2019

View Document

02/03/202 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM STANDBROOK HOUSE 4TH FLOOR 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

05/07/195 July 2019 CURRSHO FROM 31/10/2019 TO 30/09/2019

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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