TITANIUM RUTH WUNSTORF HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from 72 Broadwick Street London W1F 9QZ United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-05-09 |
09/05/259 May 2025 | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-01 |
27/03/2527 March 2025 | Termination of appointment of Henry Bell Franklin as a director on 2025-03-17 |
27/03/2527 March 2025 | Termination of appointment of Philip Anthony Redding as a director on 2025-03-17 |
18/03/2518 March 2025 | Appointment of Mr Thomas James Gatenby as a director on 2025-03-18 |
18/03/2518 March 2025 | Appointment of Mr Benedict Tobias Annable as a director on 2025-03-18 |
24/01/2524 January 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
08/01/258 January 2025 | Change of details for Tritax Eurobox Plc as a person with significant control on 2024-12-16 |
06/01/256 January 2025 | Certificate of change of name |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
12/07/2412 July 2024 | |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-09-30 |
12/07/2412 July 2024 | |
16/02/2416 February 2024 | Change of details for Tritax Eurobox Plc as a person with significant control on 2024-02-16 |
16/02/2416 February 2024 | Registered office address changed from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England to 72 Broadwick Street London W1F 9QZ on 2024-02-16 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
13/06/2313 June 2023 | |
13/06/2313 June 2023 | |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
05/10/225 October 2022 | Appointment of Mr Philip Anthony Redding as a director on 2022-09-21 |
05/10/225 October 2022 | Termination of appointment of Nicholas Oliver Preston as a director on 2022-09-21 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-09-30 |
10/07/2010 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / TRITAX EUROBOX PLC / 17/12/2019 |
02/03/202 March 2020 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
02/03/202 March 2020 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM STANDBROOK HOUSE 4TH FLOOR 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
05/07/195 July 2019 | CURRSHO FROM 31/10/2019 TO 30/09/2019 |
09/10/189 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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