Advanced company searchLink opens in new window

TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED

Company number 09672512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2021 CS01 Confirmation statement made on 5 July 2020 with updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
01 May 2020 AD01 Registered office address changed from Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR United Kingdom to 375 Babbacombe Road Torquay Devon TQ1 3TB on 1 May 2020
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
30 Apr 2019 PSC07 Cessation of Pauline Elizabeth Heywood as a person with significant control on 30 April 2019
30 Apr 2019 TM01 Termination of appointment of Pauline Elizabeth Heywood as a director on 30 April 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 20
12 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
12 Jul 2018 PSC01 Notification of Paul Richard Cook as a person with significant control on 6 April 2016
12 Jul 2018 PSC01 Notification of Pauline Elizabeth Heywood as a person with significant control on 6 April 2016
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 20.00
20 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
05 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
13 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 2
13 Aug 2015 AP01 Appointment of Ms Pauline Elizabeth Heywood as a director on 12 August 2015
06 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-06
  • GBP 1