- Company Overview for TITAN ASSET MANAGEMENT LTD (07805960)
- Filing history for TITAN ASSET MANAGEMENT LTD (07805960)
- People for TITAN ASSET MANAGEMENT LTD (07805960)
- Charges for TITAN ASSET MANAGEMENT LTD (07805960)
- More for TITAN ASSET MANAGEMENT LTD (07805960)
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) |
---|---|---|---|
15 May 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
28 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
31 Aug 2017 | TM01 | Termination of appointment of David Michael Legg as a director on 31 August 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Benjamin Scott Raven as a director on 22 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr David Michael Legg as a director on 22 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
29 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Stephen Christopher Moseley as a director on 31 July 2016 | |
23 Dec 2015 | AD01 | Registered office address changed from 5 Victoria Street Windsor Berkshire SL4 1HB to 1 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW on 23 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Sep 2015 | AP01 | Appointment of Stephen Christopher Moseley as a director on 21 August 2015 | |
27 Feb 2015 | AA01 | Change of accounting reference date | |
21 Feb 2015 | AP03 | Appointment of Oliver Charles Hewardine Cooke as a secretary on 22 July 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
22 Jul 2014 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary on 22 July 2014 | |
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
14 Jul 2014 | SH08 | Change of share class name or designation | |
10 Jul 2014 | SH08 | Change of share class name or designation | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Jun 2014 | CERTNM |
Company name changed blacksquare LIMITED\certificate issued on 06/06/14
|