- Company Overview for TITUS INTERNATIONAL LTD (01421303)
- Filing history for TITUS INTERNATIONAL LTD (01421303)
- People for TITUS INTERNATIONAL LTD (01421303)
- Charges for TITUS INTERNATIONAL LTD (01421303)
- More for TITUS INTERNATIONAL LTD (01421303)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | AP01 | Appointment of Mr Joseph Henry Appleby as a director on 11 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from PO Box W1T 6DD 28 28 Fitzroy Square London W1T 6DD United Kingdom to 28 Fitzroy Square London W1T 6DD on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 325 Euston Road London NW1 3AD England to PO Box W1T 6DD 28 28 Fitzroy Square London W1T 6DD on 28 August 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
06 Dec 2019 | PSC01 | Notification of Joseph Henry Appleby as a person with significant control on 28 July 2017 | |
06 Dec 2019 | PSC01 | Notification of Thomas David Appleby as a person with significant control on 28 July 2017 | |
06 Dec 2019 | PSC07 | Cessation of Robert Henry Appleby as a person with significant control on 28 July 2017 | |
02 Apr 2019 | TM01 | Termination of appointment of David John Miller as a director on 31 March 2019 | |
26 Feb 2019 | MR01 | Registration of charge 014213030012, created on 26 February 2019 | |
26 Feb 2019 | MR01 | Registration of charge 014213030013, created on 26 February 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Iain Stewart Grant as a director on 19 January 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |