Advanced company searchLink opens in new window

TITON HOLDINGS PLC

Company number 01604952

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)
28 Jun 2021 AD03 Register(s) moved to registered inspection location 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL
28 Jun 2021 AD02 Register inspection address has been changed to 29 Wellington Street 10th Floor, Central Square Leeds LS1 4DL
18 May 2021 AA Group of companies' accounts made up to 30 September 2020
04 May 2021 TM01 Termination of appointment of David Alan Ruffell as a director on 30 April 2021
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 1,119,375
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
16 Dec 2020 CH03 Secretary's details changed for Ms Carolyn Isom on 15 December 2020
15 Dec 2020 AP03 Appointment of Ms Carolyn Isom as a secretary on 15 December 2020
15 Dec 2020 TM02 Termination of appointment of David Alan Ruffell as a secretary on 15 December 2020
20 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
07 Nov 2019 CH01 Director's details changed for Tyson Neil Anderson on 7 November 2019
01 Apr 2019 AP01 Appointment of Mr Bernd Ratzke as a director on 22 March 2019
12 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
20 Dec 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,113,375
13 Mar 2018 CH01 Director's details changed for Mr John Neil Anderson on 13 March 2018
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
06 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,109,375
02 Oct 2017 CH03 Secretary's details changed for David Alan Ruffell on 1 October 2017
02 Oct 2017 CH01 Director's details changed for David Alan Ruffell on 1 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Nicholas Charles Howlett on 1 October 2017
25 May 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 1,098,375