Advanced company searchLink opens in new window

TITANSTRONG LIMITED

Company number 02197963

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)
29 Apr 2024 SH19 Statement of capital on 29 April 2024
  • GBP 1.00
29 Apr 2024 SH20 Statement by Directors
29 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2024 CAP-SS Solvency Statement dated 19/04/24
26 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
08 Apr 2024 CH01 Director's details changed for Richard James Butler on 8 April 2024
30 Jan 2024 AA Full accounts made up to 30 April 2023
10 Oct 2023 AP03 Appointment of Mr Henry James Butler as a secretary on 2 October 2023
10 Oct 2023 TM02 Termination of appointment of Susan Butler as a secretary on 2 October 2023
01 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
04 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
31 Mar 2022 AA Full accounts made up to 31 December 2021
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
30 Mar 2021 AA Full accounts made up to 31 December 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
23 Apr 2020 AA Full accounts made up to 31 December 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
04 Apr 2019 AA Full accounts made up to 31 December 2018
29 Nov 2018 TM02 Termination of appointment of Richard James Butler as a secretary on 27 November 2018
27 Nov 2018 AP03 Appointment of Mrs Susan Butler as a secretary on 27 November 2018
17 Jul 2018 CH03 Secretary's details changed for Richard James Butler on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from The Secretarys House 2 Water Lane Bures Suffolk CO8 5DE to 2 Water Lane Bures Suffolk CO8 5DE on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Richard James Butler on 17 July 2018