Advanced company searchLink opens in new window

TITILLIUM LTD

Company number 07038810

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)
14 Jan 2025 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
15 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
16 Sep 2024 AD01 Registered office address changed from Regus House Falcon Drive Cardiff CF10 4RU Wales to 14 Museum Place Cardiff CF10 3BH on 16 September 2024
23 Jul 2024 AA Micro company accounts made up to 31 October 2023
18 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Jul 2019 AD03 Register(s) moved to registered inspection location Regus House Falcon Drive Cardiff CF10 4RU
29 Jun 2019 CH01 Director's details changed for Mr Samuel Kwesi Asante on 18 June 2019
29 Jun 2019 AD02 Register inspection address has been changed to Regus House Falcon Drive Cardiff CF10 4RU
28 Jun 2019 AD01 Registered office address changed from Vision Court Caxton Place Cardiff CF23 8HA Wales to Regus House Falcon Drive Cardiff CF10 4RU on 28 June 2019
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from 33 Charnwood Drive Pontprennau Cardiff CF23 8NN to Vision Court Caxton Place Cardiff CF23 8HA on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Samuel Kwesi Asante on 20 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Samuel Kwesi Asante on 13 August 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (13TH August 2018).
08 Aug 2018 CH01 Director's details changed for Mr Samuel Kwesi Asante on 8 August 2018
12 Jun 2018 AA Micro company accounts made up to 31 October 2017