THE TITLE CONSULTANCY LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Director's details changed for Mrs Ursula Margaret Christa Moore on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mrs Ursula Margaret Christa Moore as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom to 113 Longridge Way Longridge Way Weston-Super-Mare BS24 7HA on 2024-10-30

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Change of details for Mrs Ursula Margaret Christa Moore as a person with significant control on 2022-12-07

View Document

21/03/2321 March 2023 Cessation of Samantha Jane Gardner as a person with significant control on 2022-12-07

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Samantha Jane Gardner as a director on 2022-12-07

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

03/10/223 October 2022 Director's details changed for Mrs Ursula Margaret Christa Moore on 2022-03-07

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 169 TAUNTON ROAD BRIDGWATER TA6 6BQ UNITED KINGDOM

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O RUSSELL & CO 1ST FLOOR, THE SMITHYSIDE 7 BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA MARGARET CHRISTA MOORE / 03/10/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE GARDNER / 03/10/2017

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE GARDNER / 07/04/2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM UNIT 1, MEADOWFIELD COURT MEADOWFIELD PONTELAND NEWCASTLE UPON TYNE NE20 9SD UNITED KINGDOM

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA MARGARET CHRISTA MOORE / 07/04/2015

View Document

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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