Advanced company searchLink opens in new window

P.T.T. TITLE (NUMBER 4) LIMITED

Company number SC156086

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)
04 Jun 2024 AA Micro company accounts made up to 5 April 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
21 Aug 2023 AA Micro company accounts made up to 5 April 2023
17 May 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
20 Feb 2023 CS01 Confirmation statement made on 17 March 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
28 Feb 2022 PSC05 Change of details for Continental Trustees Limited as a person with significant control on 6 April 2016
15 Jul 2021 AA Micro company accounts made up to 5 April 2021
19 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 19 March 2021
24 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 5 April 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 5 April 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 5 April 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Michael Murphy as a director on 30 December 2016
22 Sep 2016 AA Accounts for a dormant company made up to 5 April 2016
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
20 Apr 2016 CH01 Director's details changed for Michael Murphy on 5 March 2015
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
02 Nov 2015 AA Accounts for a dormant company made up to 5 April 2015