Advanced company searchLink opens in new window

TITAN SMART LTD

Company number 12492345

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)
02 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
24 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 PSC04 Change of details for Mrs Rhian Emma Mcelveen as a person with significant control on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mrs Rhian Emma Mcelveen as a person with significant control on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mr Phillip James Mcelveen as a person with significant control on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mrs Rhian Emma Mcelveen on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Phillip James Mcelveen on 7 March 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 MA Memorandum and Articles of Association
27 May 2021 SH08 Change of share class name or designation
27 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 SH08 Change of share class name or designation
14 May 2021 PSC04 Change of details for Mrs Rhian Emma Mcelveen as a person with significant control on 14 May 2021
14 May 2021 CH01 Director's details changed for Mrs Rhian Emma Mcelveen on 14 May 2021
14 May 2021 CH01 Director's details changed for Mr Phillip James Mcelveen on 14 May 2021
14 May 2021 PSC04 Change of details for Mr Phillip James Mcelveen as a person with significant control on 14 May 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 100
14 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 100
14 May 2021 AP04 Appointment of Albion Financial Management Ltd as a secretary on 14 May 2021
14 May 2021 AD01 Registered office address changed from 1 Meirwen Drive Cardiff Caerdydd CF5 4nd Wales to 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA on 14 May 2021
14 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Meirwen Drive Cardiff Caerdydd CF5 4nd on 14 May 2021