WILSON TITIAN LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Change of details for Summer Parker Jones Fielding as a person with significant control on 2025-02-17

View Document

17/03/2517 March 2025 Cessation of Maria Del Mar Sanchez Martinez as a person with significant control on 2025-03-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Change of details for Maria Del Mar Sanchez Martinez as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Notification of Summer Parker Jones Fielding as a person with significant control on 2024-01-03

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEAH ANDREW

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MARIA DEL MAR SANCHEZ MARTINEZ

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA DEL MAR SANCHEZ MARTINEZ

View Document

17/12/1817 December 2018 CESSATION OF LEAH LOUISE ANDREW AS A PSC

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 17A SOUTHILL ROAD CHATHAM ME4 5SA UNITED KINGDOM

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LEAH LOUISE ANDREW / 13/01/2017

View Document

13/01/1713 January 2017 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