Advanced company searchLink opens in new window

TITANIC WALK MANAGEMENT CO. LTD

Company number NI603689

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)
09 Feb 2017 AA Accounts for a dormant company made up to 28 September 2016
11 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 28 September 2015
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 62
25 Mar 2015 AA01 Current accounting period extended from 31 July 2015 to 28 September 2015
06 Mar 2015 AP01 Appointment of Mrs Agnieszka Matczak as a director on 5 March 2015
06 Mar 2015 TM01 Termination of appointment of Paul Scott as a director on 5 March 2015
04 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 62
14 Feb 2014 TM01 Termination of appointment of Catherine Millar as a director
14 Feb 2014 AP01 Appointment of Mr Paul Scott as a director
14 Feb 2014 AP03 Appointment of Mrs Catherine Sonia Millar as a secretary
14 Feb 2014 AP01 Appointment of Mr Ricky Sloane as a director
11 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
27 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 74
24 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 62
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 74
27 Jun 2012 AD01 Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF Northern Ireland on 27 June 2012
02 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
05 Jul 2010 NEWINC Incorporation