Advanced company searchLink opens in new window

TITAN SUPPLY CHAIN SERVICES LIMITED

Company number 04930783

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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 TM01 Termination of appointment of Peter Stewart Brown as a director on 31 December 2014
06 Oct 2015 TM01 Termination of appointment of Peter Tat Ming Kong as a director on 3 November 2014
24 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
07 Jun 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
18 Apr 2011 TM02 Termination of appointment of Ch Business Services Limited as a secretary
18 Apr 2011 AP04 Appointment of a secretary
08 Apr 2011 AP01 Appointment of Mr Paul Joseph Reilly as a director
08 Apr 2011 AP01 Appointment of Mr Peter Stewart Brown as a director
08 Apr 2011 AP01 Appointment of Mr Peter Tat Ming Kong as a director
08 Apr 2011 TM01 Termination of appointment of Richard Schuster as a director
08 Apr 2011 TM01 Termination of appointment of Kurt Freudenberg as a director
08 Apr 2011 TM01 Termination of appointment of Arthur Nadata as a director
08 Apr 2011 AP04 Appointment of Clark Howes Business Services Limited as a secretary
25 Mar 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
22 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Jun 2010 AA Full accounts made up to 28 February 2010
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1