TITAN EDGE ENGINEERING LTD

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Hugo Winkler as a director on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Carey Lamar Toliver as a director on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Cipriano Di Tella as a director on 2025-02-04

View Document

04/02/254 February 2025 Certificate of change of name

View Document

04/02/254 February 2025 Notification of Cipriano Di Tella as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Termination of appointment of Margaretta Corporate Secretaries Limited as a secretary on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Cessation of Cromwell Trustees Ltd as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Notification of Carey Lamar Toliver as a person with significant control on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

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

View Accounts

26/06/2126 June 2021 Cessation of Lars Paul Blomgren as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Notification of Cromwell Trustees Ltd as a person with significant control on 2021-06-26

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

26/06/2126 June 2021 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2021-06-26

View Document

26/06/2126 June 2021 Appointment of Hugo Winkler as a director on 2021-06-26

View Document

26/06/2126 June 2021 Termination of appointment of Lars Paul Blomgren as a director on 2021-06-26

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF HUGO WINKLER AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS PAUL BLOMGREN

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 3 LONDON ROAD SUNNINGHILL BERKS SL5 7RE UNITED KINGDOM

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED LARS PAUL BLOMGREN

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THE PRECINCT HIGH STREET EGHAM SURREY TW20 9HN ENGLAND

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECRETARIES LTD

View Document

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

View Accounts

15/06/1915 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED HUGO WINKLER

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM SUITE 29 58 ACACIA ROAD LONDON NW8 6AG

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WINKLER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINZAR

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY MARGARETTA CORPORATE SECREATRIES LTD

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

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

View Accounts

30/08/1530 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED ELIZABETH ANNE WINZAR

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WINGAR

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR HORST DOPP

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED ELIZABETH ANNE WINGAR

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICES LIMITED

View Document

06/12/106 December 2010 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECREATRIES LTD

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/12/0512 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/05/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: SUITE 44 MILLMEAD BUSINESS CENTRE MILL MEAD ROAD LONDON N17 9QU

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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