TITON CSF LIMITED

Company Documents

DateDescription
05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
58 GROSVENOR STREET
LONDON
W1K 3JB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/01/145 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

03/01/113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOMINICK HUGH MITCHESON HENRY / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR GENERAL JOHN TAYLOR HOLMES / 02/10/2009

View Document

30/10/0930 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED JOHN TAYLOR HOLMES

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL HUMPHRIES

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
25 GROSVENOR STREET
LONDON
W1K 4QN

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/07/0721 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information