TM01 |
Director's appointment was terminated on December 29, 2023
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 15, 2023 - 2.00 GBP
filed on: 7th, March 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2022
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/12/22
filed on: 14th, February 2023
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, February 2023
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 14th, February 2023
| capital
|
Free Download
|
SH19 |
Capital declared on February 14, 2023: 2.00 GBP
filed on: 14th, February 2023
| capital
|
Free Download
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On August 17, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(25 pages)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On September 28, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on January 8, 2018. Company's previous address: Peterborough Court 133 Fleet Street London EC4A 2BB.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 7, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 7, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2018
| resolution
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On August 21, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
On July 19, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2017
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 21, 2016: 27993857.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 3, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 15, 2015: 27993857.00 GBP
filed on: 3rd, June 2015
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 20, 2015: 26693857.00 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2015: 23595774.00 GBP
filed on: 29th, January 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed titan acquisitions 2 LIMITEDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on November 3, 2014: 1.00 GBP
capital
|
|