TITAN LABS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Unit E1 Frouds Park, Frouds Lane Aldermaston Reading RG7 4LH England to Unit E1 Fronds Park, Frouds Lane Aldermaston Reading Berkshire RG7 4LH on 2025-05-09

View Document

21/10/2421 October 2024 Registered office address changed from C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Unit E1 Frouds Park, Frouds Lane Aldermaston Reading RG7 4LH on 2024-10-21

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Registered office address changed from C/O Melanie Curtis Accountants Wellington Office Stratfield Saye Reading Berkshire RG7 2BT England to C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES WEST / 03/08/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CAROLINE WEST

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS ELIZABETH CAROLINE WEST

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES WEST / 28/09/2018

View Document

04/02/194 February 2019 CESSATION OF TIMOTHY JAMES BLENNERHASSETT CHARROT AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BLENNERHASSETT CHARROT

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM BANK STREET BUSINESS CENTRE 6 BANK STREET MALVERN WORCESTERSHIRE WR14 2JN ENGLAND

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARROT

View Document

26/11/1826 November 2018 CESSATION OF TIMOTHY JAMES BLENNERHASSETT CHARROT AS A PSC

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF ROBERT DENIS ALEC BREWER AS A PSC

View Document

03/07/183 July 2018 CESSATION OF PHILIP MATTHEW JOHNSON AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BREWER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR THOMAS JAMES WEST

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ROBERT DENIS ALEC BREWER

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES BLENNERHASSETT CHARROT

View Document

20/06/1620 June 2016 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