- Company Overview for TITANIUM MOBILE LIMITED (11185175)
- Filing history for TITANIUM MOBILE LIMITED (11185175)
- People for TITANIUM MOBILE LIMITED (11185175)
- More for TITANIUM MOBILE LIMITED (11185175)
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
|
|
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
Statement of capital on 2018-02-02
|