Advanced company searchLink opens in new window

TITANIUM MOBILE LIMITED

Company number 11185175

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)
21 Jan 2025 AA Total exemption full accounts made up to 31 October 2024
17 Dec 2024 AA01 Previous accounting period shortened from 28 February 2025 to 31 October 2024
13 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
11 Oct 2023 CH01 Director's details changed for Mr Neil Robert Witney on 5 October 2023
11 Oct 2023 PSC05 Change of details for Titanium Mobile Holdings Limited as a person with significant control on 5 October 2023
11 Oct 2023 AD01 Registered office address changed from 53 High Street Newport Isle of Wight PO30 1SB England to 35 Napoleon Avenue Farnborough Hampshire GU14 8LZ on 11 October 2023
11 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 1 February 2023
10 Aug 2023 PSC07 Cessation of Neil Robert Witney as a person with significant control on 6 May 2022
10 Aug 2023 PSC02 Notification of Titanium Mobile Holdings Limited as a person with significant control on 6 May 2022
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/08/2023
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
18 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Dec 2019 PSC04 Change of details for Mr Neil Robert Witney as a person with significant control on 10 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Neil Robert Witney on 10 December 2019
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Jun 2018 AD01 Registered office address changed from 1 Bank Buildings the Avenue Highams Park London E4 9LE England to 53 High Street Newport Isle of Wight PO30 1SB on 5 June 2018
26 Apr 2018 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 1 Bank Buildings the Avenue Highams Park London E4 9LE on 26 April 2018
02 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-02
  • GBP 1