- Company Overview for TITAN EDGE ENGINEERING LTD (04752315)
- Filing history for TITAN EDGE ENGINEERING LTD (04752315)
- People for TITAN EDGE ENGINEERING LTD (04752315)
- More for TITAN EDGE ENGINEERING LTD (04752315)
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) |
---|---|---|---|
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | PSC01 | Notification of Lars Paul Blomgren as a person with significant control on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Hugo Winkler as a person with significant control on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Lars Paul Blomgren as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Hugo Winkler as a director on 20 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 3 London Road Sunninghill Berks SL5 7RE United Kingdom to Bank House Suite a 81 Judes Road Egham TW20 0DF on 20 July 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from The Precinct High Street Egham Surrey TW20 9HN England to 3 London Road Sunninghill Berks SL5 7RE on 14 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | TM02 | Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 9 April 2020 | |
15 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
01 Sep 2018 | AP04 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 7 December 2017 | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
07 Dec 2017 | TM01 | Termination of appointment of Elizabeth Anne Winzar as a director on 7 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Hugo Winkler as a director on 7 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Hugo Winkler as a person with significant control on 7 December 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Margaretta Corporate Secreatries Ltd as a secretary on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG to The Precinct High Street Egham Surrey TW20 9HN on 7 December 2017 | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off |