Advanced company searchLink opens in new window

TITON COMPONENTS LIMITED

Company number 01236257

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)
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
12 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
29 Feb 2024 AP01 Appointment of Ms Carolyn Venessa Isom as a director on 28 February 2024
29 Feb 2024 TM01 Termination of appointment of Keith Archibald Ritchie as a director on 28 February 2024
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Apr 2021 AP03 Appointment of Ms Carolyn Isom as a secretary on 23 April 2021
23 Apr 2021 TM02 Termination of appointment of David Alan Ruffell as a secretary on 23 April 2021
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
02 Oct 2017 CH03 Secretary's details changed for David Alan Ruffell on 1 October 2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Sep 2016 AD01 Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016
22 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
01 May 2015 TM01 Termination of appointment of John Neil Anderson as a director on 1 May 2015