Advanced company searchLink opens in new window

TITAN ASSET MANAGEMENT LTD

Company number 07805960

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)
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
  • GBP 1,578,782
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
  • GBP 1,080,000
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
  • GBP 1,080,000
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
  • GBP 1,080,000
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
  • RES15 ‐ Change company name resolution on 2014-06-04