- Company Overview for SSCP TITAN INTERCO LIMITED (09888876)
- Filing history for SSCP TITAN INTERCO LIMITED (09888876)
- People for SSCP TITAN INTERCO LIMITED (09888876)
- More for SSCP TITAN INTERCO LIMITED (09888876)
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
|
|
11 Feb 2021 | MA | Memorandum and Articles of Association | |
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|