Advanced company searchLink opens in new window

TITAN UK LIMITED

Company number 04479993

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)
28 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Percy Rakkar on 8 July 2010
26 Jul 2010 AD01 Registered office address changed from 1 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE Uk on 26 July 2010
01 Jun 2010 TM01 Termination of appointment of Stuart Kilpatrick as a director
01 Jun 2010 AP01 Appointment of Mr Spencer James Wreford as a director
24 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appointing auditors 05/02/2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
28 Jul 2009 363a Return made up to 08/07/09; full list of members
07 Jul 2009 287 Registered office changed on 07/07/2009 from the saturn centre 101 lockhurst lane coventry CV6 5SF
15 May 2009 AA Full accounts made up to 31 December 2008
01 Feb 2009 288a Director appointed stuart charles kilpatrick
17 Dec 2008 288a Director appointed philip charles toussaint
17 Dec 2008 288a Director appointed darren green
09 Dec 2008 288b Appointment Terminated Director marcus clements
30 Oct 2008 AA Full accounts made up to 31 December 2007
18 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Dividends 28/03/2008
05 Aug 2008 363a Return made up to 08/07/08; full list of members
05 Aug 2008 288c Director's Change of Particulars / marcus clements / 04/08/2008 / HouseName/Number was: , now: 3; Street was: 78 bridgeman road, now: burlywood close; Post Town was: radford, now: allesley; Post Code was: CV6 1NR, now: CV5 9PJ
25 Mar 2008 AUD Auditor's resignation
21 Dec 2007 MA Memorandum and Articles of Association
17 Dec 2007 CERTNM Company name changed fasttrack management services (m idlands) LIMITED\certificate issued on 17/12/07
15 Oct 2007 288b Secretary resigned
15 Oct 2007 288a New secretary appointed
15 Oct 2007 AA Full accounts made up to 31 December 2006
09 Aug 2007 363a Return made up to 08/07/07; full list of members