TITRANS TECH LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Nnaemeka Egwu as a director on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 140 Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR England to 6 Curzon Street Calne SN11 0DD on 2025-06-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/09/2428 September 2024 Registered office address changed from 27 Paramount Princes Street Swindon SN1 2SD England to 140 Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR on 2024-09-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/01/2429 January 2024 Registered office address changed from 90 Paramount Beckhampton Street Swindon SN1 2SE United Kingdom to 27 Paramount Princes Street Swindon SN1 2SD on 2024-01-29

View Document

23/01/2423 January 2024 Director's details changed for Dr Nnemeka Egwu on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Mrs Nafunas Gugulethu Banda as a director on 2024-01-23

View Document

01/08/231 August 2023 Incorporation

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