TITANLOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-27

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/08/2427 August 2024 Annual accounts for year ending 27 Aug 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-08-27

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

09/11/239 November 2023 Appointment of Angelique Elaine Thierry Koninckx as a director on 2023-06-01

View Document

27/09/2327 September 2023 Director's details changed

View Document

27/08/2327 August 2023 Annual accounts for year ending 27 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-27

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-27

View Document

24/02/2224 February 2022 Notification of Lesley Frances Koninckx as a person with significant control on 2016-12-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

24/02/2224 February 2022 Change of details for William Koninckx as a person with significant control on 2022-02-20

View Document

27/08/2127 August 2021 Annual accounts for year ending 27 Aug 2021

View Accounts

27/08/2027 August 2020 Annual accounts for year ending 27 Aug 2020

View Accounts

23/04/2023 April 2020 27/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

27/08/1927 August 2019 Annual accounts for year ending 27 Aug 2019

View Accounts

24/04/1924 April 2019 27/08/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

27/08/1827 August 2018 Annual accounts for year ending 27 Aug 2018

View Accounts

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELIQUE KONINCKX

View Document

23/04/1823 April 2018 27/08/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / WILLIAM KONINCKX / 20/02/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY FRANCES KONINCKX / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESIRE JEAN KONINCKX / 20/02/2017

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELIQUE ELIANE THIERRY KONINCKX / 20/02/2018

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESIRE JEAN KONINCKX / 30/11/2016

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 27 August 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS LESLEY FRANCES KONINCKX

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS ANGELIQUE ELIANE THIERRY KONINCKX

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

26/04/1626 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 27 August 2014

View Document

06/05/156 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/08/1427 August 2014 Annual accounts for year ending 27 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 27 August 2013

View Document

13/05/1413 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

27/08/1327 August 2013 Annual accounts for year ending 27 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 27 August 2012

View Document

04/03/134 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts for year ending 27 Aug 2012

View Accounts

26/05/1226 May 2012 Annual accounts small company total exemption made up to 27 August 2011

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 27 August 2010

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 27/08/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM ASTRAL HOUSE GRANVILLE WAY BICESTER OXFOEDSHIRE OX26 4JT

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 19/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESIRE JEAN KONINCKX / 19/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESIRE JEAN KONINCKX / 19/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/03/0928 March 2009 27/08/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KONINCKX / 21/02/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 27/08/06 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 27/08/07 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KONINCKX / 20/02/2008

View Document

18/09/0718 September 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DELIVERY EXT'D 3 MTH 27/08/05

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/04

View Document

01/07/051 July 2005 DELIVERY EXT'D 3 MTH 27/08/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 27/08/03

View Document

24/02/0424 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 27/08/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 27/08/01

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

08/05/998 May 1999 EXEMPTION FROM APPOINTING AUDITORS 27/04/99

View Document

08/05/998 May 1999 S80A AUTH TO ALLOT SEC 27/04/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

20/02/9820 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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