Advanced company searchLink opens in new window

TITAN RISK MANAGEMENT STAFF LTD

Company number 13707821

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)
27 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 TM01 Termination of appointment of Motivated Intelligence Technology Ltd as a director on 17 October 2023
12 Oct 2023 CH01 Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023
11 Oct 2023 TM01 Termination of appointment of Sunil Nathan Variyam as a director on 11 October 2023
11 Oct 2023 AP01 Appointment of Mrs Francheska Anna Humphreys as a director on 11 October 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
16 Jan 2023 TM01 Termination of appointment of Market Innovative Trends Limited as a director on 10 January 2023
16 Jan 2023 TM01 Termination of appointment of Leigh Graham Sarjeant as a director on 10 January 2023
16 Jan 2023 PSC02 Notification of Motivated Intelligence Technology Ltd as a person with significant control on 10 January 2023
16 Jan 2023 PSC07 Cessation of Market Innovative Trends Limited as a person with significant control on 10 January 2023
16 Jan 2023 AP02 Appointment of Motivated Intelligence Technology Ltd as a director on 10 January 2023
16 Jan 2023 AP01 Appointment of Mr Sunil Nathan Variyam as a director on 10 January 2023
10 Jan 2023 AD01 Registered office address changed from W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE Wales to Foxhall Lodge, Foxhall Road, Nottingham Foxhall Road Nottingham NG7 6LH on 10 January 2023
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022
12 Oct 2022 PSC02 Notification of Market Innovative Trends Limited as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022
12 Oct 2022 AP02 Appointment of Market Innovative Trends Limited as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Leigh Graham Sarjeant as a director on 12 October 2022
04 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
28 Mar 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Union House 111 New Union Street Coventry CV1 2NT on 28 March 2022
10 Feb 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Kemp House 160 City Road London EC1V 2NX on 10 February 2022