TITAN GLOBAL TRADERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Yashkumar Chandrakant Patel on 2025-06-01

View Document

19/06/2519 June 2025 Change of details for Mr Yashkumar Chandrakant Patel as a person with significant control on 2025-06-01

View Document

15/04/2515 April 2025 Micro company accounts made up to 2023-09-30

View Document

15/04/2515 April 2025 Registered office address changed from 26 Chestnut Grove Wembley HA0 2LX England to Office No 7881, 321-323 High Road Chadwell Heath Essex RM6 6AX on 2025-04-15

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Appointment of Mr Yashkumar Chandrakant Patel as a director on 2025-01-06

View Document

26/03/2526 March 2025 Termination of appointment of Ujjawal Panchal as a director on 2025-01-06

View Document

26/03/2526 March 2025 Cessation of Ujjawal Panchal as a person with significant control on 2025-01-06

View Document

26/03/2526 March 2025 Notification of Yashkumar Chandrakant Patel as a person with significant control on 2025-01-06

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Appointment of Mr Ujjawal Panchal as a director on 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Mohammed Abdul Qavi as a director on 2024-03-01

View Document

08/03/248 March 2024 Termination of appointment of Faris Qavi as a director on 2024-03-01

View Document

08/03/248 March 2024 Termination of appointment of Ayesha Mahnoor Qavi as a director on 2024-03-01

View Document

08/03/248 March 2024 Cessation of Faris Qavi as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Cessation of Fqmi Group Ltd. as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Registered office address changed from 12 Derwent Avenue London SW15 3rd England to 26 Chestnut Grove Wembley HA0 2LX on 2024-03-08

View Document

08/03/248 March 2024 Notification of Ujjawal Panchal as a person with significant control on 2024-03-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-09-02 with no updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Change of details for Fqmi Group Ltd. as a person with significant control on 2020-07-08

View Document

27/02/2327 February 2023 Change of details for Mr Faris Qavi as a person with significant control on 2020-07-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/05/2221 May 2022 Registered office address changed from 2 North Street Bromley BR1 1RB England to 12 Derwent Avenue London SW15 3rd on 2022-05-21

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FQMI GROUP LTD.

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS AYESHA MAHNOOR QAVI

View Document

18/08/2018 August 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 115 WESTFIELDS AVENUE LONDON SW13 0AY UNITED KINGDOM

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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