TITANIUM BITZ LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFTON

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CLIFTON

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY FIELD / 26/11/2009

View Document

28/12/0928 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN CLARK / 26/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 7 WEAVERS ROAD TRING HERTFORDSHIRE HP23 4EZ

View Document

21/12/0621 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED I-TOPIA LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: G OFFICE CHANGED 23/09/04 ATA HOUSE, BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7SS

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 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