Advanced company searchLink opens in new window

TITANIC SPA LIMITED

Company number 10622900

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)
06 Feb 2025 AM03 Statement of administrator's proposal
23 Dec 2024 AD01 Registered office address changed from 28 Kirkgate Silsden Keighley West Yorkshire BD20 0AL to 4th Floor, Cumberland House, 15-17 Cumberland Place Southampton SO15 2BG on 23 December 2024
23 Dec 2024 AM01 Appointment of an administrator
16 Aug 2024 AA Full accounts made up to 31 December 2022
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2021
05 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
31 Mar 2022 AA Group of companies' accounts made up to 31 December 2020
18 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from 28 Kirkgate Silsden Keighley BD20 0AL England to 28 Kirkgate Silsden Keighley West Yorkshire Bd20 Oal on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Unit10 Henry Boot Way Hull HU4 7DW England to 28 Kirkgate Silsden Keighley BD20 0AL on 1 December 2021
25 Nov 2021 AD01 Registered office address changed from 28 Kirkgate Silsden Keighley BD20 0AL United Kingdom to Unit10 Henry Boot Way Hull HU4 7DW on 25 November 2021
09 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Nov 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
01 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
03 Sep 2018 MR01 Registration of charge 106229000001, created on 21 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 600,004
22 Aug 2018 TM01 Termination of appointment of David Norman Wilkinson as a director on 21 August 2018
22 Aug 2018 TM01 Termination of appointment of Eileen Harrison as a director on 21 August 2018
01 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
16 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-16
  • GBP 4