TITANIUM FIREWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

09/12/249 December 2024 Director's details changed for Mr William Michael Evans on 2024-12-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

20/11/2320 November 2023 Purchase of own shares.

View Document

18/10/2318 October 2023 Termination of appointment of Simon Frederick Jonathan Page as a director on 2023-10-06

View Document

12/10/2312 October 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

11/10/2311 October 2023 Cessation of Simon Frederick Jonathan Page as a person with significant control on 2023-10-06

View Document

11/10/2311 October 2023 Change of details for Mr Darryl Christopher Fleming as a person with significant control on 2023-10-06

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER ALLOWAY / 12/01/2016

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK JONATHAN PAGE / 12/02/2015

View Document

19/06/1419 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 130

View Document

07/04/147 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 130

View Document

07/04/147 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 130

View Document

07/04/147 April 2014 12/03/14 STATEMENT OF CAPITAL GBP 130

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR IAN MICHAEL WALKER

View Document

11/02/1411 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 104

View Document

10/02/1410 February 2014 20/11/13 STATEMENT OF CAPITAL GBP 103

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DARRYL CHRISTOPHER FLEMING

View Document

10/02/1410 February 2014 20/11/13 STATEMENT OF CAPITAL GBP 103

View Document

10/02/1410 February 2014 20/11/13 STATEMENT OF CAPITAL GBP 103

View Document

10/02/1410 February 2014 20/11/13 STATEMENT OF CAPITAL GBP 103

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FREDERICK JONATHAN PAGE / 08/12/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY ALEXANDER ALLOWAY / 01/10/2013

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR SIMON FREDERICK JONATHAN PAGE

View Document

29/10/1329 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 2

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 17 BURGHLEY HALL CLOSE LONDON SW19 6TN ENGLAND

View Document

22/05/1322 May 2013 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