TITANIUM LETTINGS LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Change of details for Adam Matthew Plumb as a person with significant control on 2023-12-08

View Document

12/10/2312 October 2023 Appointment of Miss Elle Louise Plumb as a director on 2023-10-10

View Document

12/10/2312 October 2023 Termination of appointment of Adam Matthew Plumb as a director on 2023-10-10

View Document

12/10/2312 October 2023 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2023-10-10

View Document

14/08/2314 August 2023 Registered office address changed to PO Box 4385, 11812093 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/11/2126 November 2021 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2021-11-15

View Document

25/11/2125 November 2021 Director's details changed for Mr Adam Matthew Plumb on 2021-11-15

View Document

25/11/2125 November 2021 Change of details for Mr Adam Matthew Plumb as a person with significant control on 2021-11-15

View Document

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

View Accounts

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/06/1927 June 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BREACHES BARN BARROW STREET MERE WARMINSTER BA12 6AB UNITED KINGDOM

View Document

07/02/197 February 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