Advanced company searchLink opens in new window

TITAN EUROPE LIMITED

Company number 03018340

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)
22 Jan 2013 AR01 Annual return made up to 18 January 2013 no member list
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 35,129,195.2
10 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 35,057,195.2
31 May 2012 AA Group of companies' accounts made up to 31 December 2011
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 34,921,195.2
01 Feb 2012 AR01 Annual return made up to 18 January 2012 no member list
01 Feb 2012 CH01 Director's details changed for Maurice Taylor on 31 January 2012
31 Jan 2012 CH01 Director's details changed for Maria Cecilia La Manna on 31 January 2012
07 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 May 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 34,851,862.00
07 Feb 2011 AR01 Annual return made up to 18 January 2011 with bulk list of shareholders
08 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Receive report/remuneration/reappoint 30/06/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
24 Feb 2010 CH01 Director's details changed for Mr Gary Chesterton on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Mr Gary Chesterton on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Erwin Henry Billig on 24 February 2010
27 Jan 2010 AR01 Annual return made up to 18 January 2010 with bulk list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
06 Oct 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
05 Aug 2009 288c Director and secretary's change of particulars / gary chesterton / 05/08/2009
09 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Receive aa, appoint shareholders, dir & auditors, sect 163(3) quoted 29/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2009 123 Gbp nc 50000000/60000000\29/06/09