TITRANS TECH LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Termination of appointment of Nnaemeka Egwu as a director on 2025-06-03 |
| 03/06/253 June 2025 | Registered office address changed from 140 Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR England to 6 Curzon Street Calne SN11 0DD on 2025-06-03 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 28/09/2428 September 2024 | Registered office address changed from 27 Paramount Princes Street Swindon SN1 2SD England to 140 Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR on 2024-09-28 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 17/03/2417 March 2024 | Confirmation statement made on 2024-03-17 with updates |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
| 29/01/2429 January 2024 | Registered office address changed from 90 Paramount Beckhampton Street Swindon SN1 2SE United Kingdom to 27 Paramount Princes Street Swindon SN1 2SD on 2024-01-29 |
| 23/01/2423 January 2024 | Director's details changed for Dr Nnemeka Egwu on 2024-01-23 |
| 23/01/2423 January 2024 | Appointment of Mrs Nafunas Gugulethu Banda as a director on 2024-01-23 |
| 01/08/231 August 2023 | Incorporation |
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