- Company Overview for TITAN (SOUTH WEST) LIMITED (04736133)
- Filing history for TITAN (SOUTH WEST) LIMITED (04736133)
- People for TITAN (SOUTH WEST) LIMITED (04736133)
- Charges for TITAN (SOUTH WEST) LIMITED (04736133)
- More for TITAN (SOUTH WEST) LIMITED (04736133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
06 Oct 2023 | MR01 | Registration of charge 047361330022, created on 6 October 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Tristan Mcdonald as a director on 26 September 2023 | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
19 Apr 2023 | PSC04 | Change of details for Mr Neil David Eckert as a person with significant control on 19 April 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Neil David Eckert on 19 April 2023 | |
13 Mar 2023 | MR04 | Satisfaction of charge 047361330020 in full | |
13 Mar 2023 | MR04 | Satisfaction of charge 047361330021 in full | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX England to 5 Clifford Street London Greater London W1S 2LG on 1 September 2022 | |
22 Apr 2022 | MR04 | Satisfaction of charge 047361330019 in full | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
30 Mar 2021 | AD01 | Registered office address changed from Treswarrow Farm St Endellion Port Isaac Cornwall PL29 3TN to C/O Mark Holt & Co Limited 7 Sandy Court, Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 30 March 2021 | |
30 Mar 2021 | PSC02 | Notification of Bellaroma Investments Ltd as a person with significant control on 19 February 2021 | |
30 Mar 2021 | PSC04 | Change of details for Mr Neil David Eckert as a person with significant control on 19 February 2021 | |
30 Mar 2021 | PSC07 | Cessation of Richard Michael Latham Jones as a person with significant control on 19 February 2021 | |
30 Mar 2021 | TM02 | Termination of appointment of Felicia Mary Jones as a secretary on 19 February 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Richard Michael Latham Jones as a director on 19 February 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Felicia Mary Jones as a director on 19 February 2021 | |
03 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
03 Mar 2021 | SH08 | Change of share class name or designation |