Advanced company searchLink opens in new window

TITANIUM CAPITAL LTD

Company number 12420278

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2023 PSC04 Change of details for Adam Matthew Plumb as a person with significant control on 8 December 2023
17 Dec 2023 TM01 Termination of appointment of Adam Matthew Plumb as a director on 5 September 2023
25 Oct 2023 RP05 Registered office address changed to PO Box 4385, 12420278 - Companies House Default Address, Cardiff, CF14 8LH on 25 October 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
06 Aug 2021 PSC04 Change of details for Mrs Christina Tracey Schmid as a person with significant control on 6 August 2021
06 Aug 2021 CH01 Director's details changed for Mrs Christina Tracey Schmid on 6 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Adam Matthew Plumb on 6 August 2021
06 Aug 2021 PSC04 Change of details for Mr Adam Matthew Plumb as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from 9 Bryony Gardens Gillingham Dorset SP8 4TR United Kingdom to 167-169 Great Portland Street London W1W 5PF on 6 August 2021
28 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
29 Jul 2020 PSC04 Change of details for Mrs Christina Tracey Schmid as a person with significant control on 28 July 2020
29 Jul 2020 PSC04 Change of details for Mr Adam Matthew Plumb as a person with significant control on 28 July 2020
19 May 2020 AD01 Registered office address changed from Breaches Barn Barrow Street Mere Warminster BA12 6AB England to 9 Bryony Gardens Gillingham Dorset SP8 4TR on 19 May 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted