Advanced company searchLink opens in new window

SSCP TITAN INTERCO LIMITED

Company number 09888876

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)
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 164,251.72
11 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 AA Full accounts made up to 31 December 2019
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 161,500.00
18 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
10 May 2018 AA Full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
09 May 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 24/11/2016
29 Nov 2016 CS01 24/11/16 Statement of Capital gbp 101500
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 22/02/2017.
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 101,500
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Feb 2016 TM01 Termination of appointment of Julien Horreard as a director on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Jonathan Lister Heathcote as a director on 12 February 2016
12 Feb 2016 AP03 Appointment of Mr Philip Taylor as a secretary on 12 February 2016
12 Feb 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
12 Feb 2016 AP01 Appointment of Mr Philip Ivor Taylor as a director on 12 February 2016
12 Feb 2016 AD01 Registered office address changed from 2 Basil Street London SW3 1AA England to Windsor Road Redditch Redditch Worcestershire B97 6EF on 12 February 2016
12 Feb 2016 AP01 Appointment of Mr Gordon Lunn Fraser as a director on 12 February 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 2