MUNIMENT TITANIUM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Cessation of Titanium Developments Ltd as a person with significant control on 2023-09-05 |
08/04/258 April 2025 | Change of details for Muniment Limited as a person with significant control on 2023-09-05 |
03/03/253 March 2025 | Confirmation statement made on 2025-01-05 with no updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-09-30 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
22/02/2422 February 2024 | Total exemption full accounts made up to 2022-09-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-05 with updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to 10 Brooklands Court Kettering Northants NN15 6FD on 2023-10-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Termination of appointment of Adam Matthew Plumb as a director on 2023-09-05 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-17 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
08/12/228 December 2022 | Registered office address changed from 9 Bryony Gardens Gillingham SP8 4TR England to 167-169 Great Portland Street London W1W 5PF on 2022-12-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/07/227 July 2022 | Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF, England to 167-169 Great Portland Street London W1W 5PF on 2022-07-07 |
10/05/2210 May 2022 | Satisfaction of charge 112167220001 in full |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
15/11/2115 November 2021 | Change of details for Titanium Developments Ltd as a person with significant control on 2021-08-03 |
15/11/2115 November 2021 | Registered office address changed from 9 Bryony Gardens Gillingham Dorset SP8 4TR United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2021-11-15 |
15/11/2115 November 2021 | Director's details changed for Mr Adam Matthew Plumb on 2021-11-15 |
15/11/2115 November 2021 | |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TITANIUM DEVELOPMENTS LTD |
24/02/2024 February 2020 | CESSATION OF ADAM MATTHEW PLUMB AS A PSC |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112167220001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | ADOPT ARTICLES 30/07/2019 |
06/09/196 September 2019 | COMPANY NAME CHANGED TITANIUM DEVELOPMENTS LTD CERTIFICATE ISSUED ON 06/09/19 |
05/09/195 September 2019 | DIRECTOR APPOINTED MR TREVOR IAIN WALKER |
05/09/195 September 2019 | CURRSHO FROM 31/03/2020 TO 30/09/2019 |
05/09/195 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIMENT LIMITED |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM MATTHEW PLUMB / 03/09/2019 |
03/09/193 September 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 1 |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
27/06/1927 June 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BREACHES BARN BARROW STREET MERE WARMINSTER BA12 6AB UNITED KINGDOM |
27/06/1927 June 2019 | Registered office address changed from , Breaches Barn Barrow Street, Mere, Warminster, BA12 6AB, United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2019-06-27 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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