SSCP TITAN TOPCO LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Termination of appointment of Adam Matthew Glazzard as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Adam Matthew Glazzard as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of David John Smith as a director on 2025-03-28

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

17/12/2417 December 2024 Appointment of Mr Stephen John Hammell as a director on 2024-12-16

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-10 with updates

View Document

10/12/2410 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

10/10/2410 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

21/06/2421 June 2024 Appointment of Mr Martin Brian Varley Whittaker as a director on 2024-06-17

View Document

05/06/245 June 2024 Termination of appointment of Gordon Lunn Fraser as a director on 2024-05-16

View Document

05/06/245 June 2024 Termination of appointment of Philip Ivor Taylor as a director on 2024-05-16

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Change of constitution by enactment

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Sub-division of shares on 2023-12-21

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

15/08/2315 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Appointment of Mr Adam Matthew Glazzard as a director on 2021-12-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

20/12/2120 December 2021 Appointment of Mr Adam Matthew Glazzard as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Philip Taylor as a secretary on 2021-12-20

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Memorandum and Articles of Association

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 1540.00

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 1463.00

View Document

11/03/1611 March 2016 SUB-DIVISION 12/02/16

View Document

11/03/1611 March 2016 CONSOLIDATION 12/02/16

View Document

11/03/1611 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 1050.00

View Document

23/02/1623 February 2016 ADOPT ARTICLES 12/02/2016

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MR PHILIP TAYLOR

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR GORDON LUNN FRASER

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PHILIP IVOR TAYLOR

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2 BASIL STREET LONDON SW3 1AA ENGLAND

View Document

12/02/1612 February 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID SMITH

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information