SSCP TITAN TOPCO LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Termination of appointment of Adam Matthew Glazzard as a director on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Adam Matthew Glazzard as a secretary on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of David John Smith as a director on 2025-03-28 |
06/01/256 January 2025 | Resolutions |
02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
17/12/2417 December 2024 | Appointment of Mr Stephen John Hammell as a director on 2024-12-16 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-10 with updates |
10/12/2410 December 2024 | Group of companies' accounts made up to 2024-03-31 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
10/10/2410 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
21/06/2421 June 2024 | Appointment of Mr Martin Brian Varley Whittaker as a director on 2024-06-17 |
05/06/245 June 2024 | Termination of appointment of Gordon Lunn Fraser as a director on 2024-05-16 |
05/06/245 June 2024 | Termination of appointment of Philip Ivor Taylor as a director on 2024-05-16 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
04/04/244 April 2024 | Group of companies' accounts made up to 2023-03-31 |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Change of constitution by enactment |
27/01/2427 January 2024 | Memorandum and Articles of Association |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
27/01/2427 January 2024 | Resolutions |
21/01/2421 January 2024 | Change of share class name or designation |
21/01/2421 January 2024 | Sub-division of shares on 2023-12-21 |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
15/08/2315 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
13/09/2213 September 2022 | Group of companies' accounts made up to 2021-12-31 |
20/12/2120 December 2021 | Appointment of Mr Adam Matthew Glazzard as a director on 2021-12-20 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-24 with updates |
20/12/2120 December 2021 | Appointment of Mr Adam Matthew Glazzard as a secretary on 2021-12-20 |
20/12/2120 December 2021 | Termination of appointment of Philip Taylor as a secretary on 2021-12-20 |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Memorandum and Articles of Association |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
11/05/1811 May 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
09/05/179 May 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | 19/12/16 STATEMENT OF CAPITAL GBP 1540.00 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
25/11/1625 November 2016 | 18/10/16 STATEMENT OF CAPITAL GBP 1463.00 |
11/03/1611 March 2016 | SUB-DIVISION 12/02/16 |
11/03/1611 March 2016 | CONSOLIDATION 12/02/16 |
11/03/1611 March 2016 | 12/02/16 STATEMENT OF CAPITAL GBP 1050.00 |
23/02/1623 February 2016 | ADOPT ARTICLES 12/02/2016 |
12/02/1612 February 2016 | SECRETARY APPOINTED MR PHILIP TAYLOR |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR GORDON LUNN FRASER |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR PHILIP IVOR TAYLOR |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2 BASIL STREET LONDON SW3 1AA ENGLAND |
12/02/1612 February 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR DAVID SMITH |
25/11/1525 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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