- Company Overview for TITANIUM DESIGN LIMITED (04248988)
- Filing history for TITANIUM DESIGN LIMITED (04248988)
- People for TITANIUM DESIGN LIMITED (04248988)
- More for TITANIUM DESIGN LIMITED (04248988)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
18 Apr 2017 | AD01 | Registered office address changed from Bank House, 66 High Street Dawley Telford TF4 2HD England to 39 Carlton Close Bicton Heath Shrewsbury Shropshire SY3 5JA on 18 April 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 July 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for John Ian Frederick Leathers on 9 June 2011 |