- Company Overview for TITILLIUM LTD (07038810)
- Filing history for TITILLIUM LTD (07038810)
- People for TITILLIUM LTD (07038810)
- Registers for TITILLIUM LTD (07038810)
- More for TITILLIUM LTD (07038810)
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
|
|
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 |