TITAN INVESTMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Appointment of Kirishan Srivaratharajah as a director on 2024-11-21

View Document

11/11/2411 November 2024 Appointment of Iain Alexander Hamilton as a secretary on 2024-10-31

View Document

18/07/2418 July 2024 Notification of Titan Investment Management Holdings Limited as a person with significant control on 2024-03-28

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Alexander Charles Robinson as a director on 2023-08-24

View Document

31/10/2331 October 2023 Termination of appointment of Andrew Jason Fearon as a director on 2023-10-16

View Document

24/10/2324 October 2023 Termination of appointment of John Leiper as a director on 2023-10-16

View Document

24/10/2324 October 2023 Appointment of Tiffany Elizabeth Roberts as a director on 2023-08-24

View Document

24/10/2324 October 2023 Appointment of Paul Gregory Hunt as a director on 2023-08-24

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

08/02/238 February 2023 Cessation of White Pearl Capital Limited as a person with significant control on 2022-06-17

View Document

08/02/238 February 2023 Notification of a person with significant control statement

View Document

25/10/2225 October 2022 Registered office address changed from 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU England to 101 Wigmore Street 5th Floor London W1U 1QU on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from North House, Braeside Business Park Sterte Avenue West Poole BH15 2BX United Kingdom to 101 Wigmore 101 Wigmore Street 5th Floor London W1U 1QU on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 ADOPT ARTICLES 29/11/2019

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE PEARL CAPITAL LIMITED

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR VICKY BAGGETTE

View Document

02/12/192 December 2019 CESSATION OF KEITH ALEXANDER BAGGETTE AS A PSC

View Document

02/12/192 December 2019 CESSATION OF VICKY PHILLIPA BAGGETTE AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DORAN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/03/186 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

02/08/172 August 2017 06/07/17 STATEMENT OF CAPITAL GBP 50000

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR KEVIN DORAN

View Document

23/02/1723 February 2017 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