Advanced company searchLink opens in new window

TITUS INTERNATIONAL LTD

Company number 01421303

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)
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