WOGEN TITANIUM LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

19/03/2519 March 2025 Cessation of Wogen Services Limited as a person with significant control on 2024-05-28

View Document

19/03/2519 March 2025 Notification of Wogen Limited as a person with significant control on 2024-05-28

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/05/2428 May 2024 Appointment of Mr Alexander Ackerl Williams as a director on 2024-05-28

View Document

24/05/2424 May 2024 Change of details for Wogen Group Limited as a person with significant control on 2024-05-13

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

22/02/2422 February 2024 Change of details for Wogen Group Limited as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Wogen Group Limited as a person with significant control on 2024-02-21

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WATKINS

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR JOHN GORDON BUCKINGHAM CRAIG

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR ADAM CHARLES SIMON GREENWOOD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL POULTER

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POULTER

View Document

26/03/1526 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN KERR

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JASPER KERR / 22/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL POULTER / 22/03/2010

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/04/095 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 SECTION 394

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED WILLAN-WOGEN ALLOYS LIMITED CERTIFICATE ISSUED ON 12/07/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8621 June 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/11/5630 November 1956 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/4825 November 1948 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