Advanced company searchLink opens in new window

TITAN TELECOM LIMITED

Company number 07479204

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 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
23 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
02 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
03 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
12 Mar 2013 AP03 Appointment of Miss Emma Louise Shaw as a secretary
11 Mar 2013 TM02 Termination of appointment of Mark Whelton as a secretary
11 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 30 April 2012
25 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Richard Houghton as a director
13 Dec 2011 AP01 Appointment of Mr Paul Doherty as a director
17 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100.00
17 May 2011 AP03 Appointment of Mark Kevin Whelton as a secretary
17 May 2011 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director
17 May 2011 TM01 Termination of appointment of Vitruvian Directors I Limited as a director
17 May 2011 TM01 Termination of appointment of Robert Sanderson as a director
17 May 2011 AP01 Appointment of Mr Richard Alexander Houghton as a director
17 May 2011 AP01 Appointment of Christopher James Earle as a director
09 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
09 May 2011 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 May 2011
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2011 MEM/ARTS Memorandum and Articles of Association
03 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2011 TM01 Termination of appointment of Martin Mcnair as a director