Advanced company searchLink opens in new window

TITOD LTD

Company number 09372050

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)
07 Feb 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
19 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jun 2023 PSC01 Notification of Jacqueline Enitan Aliu as a person with significant control on 27 January 2018
05 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 5 June 2023
08 Mar 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Oct 2019 AD01 Registered office address changed from PO Box SE28 8NZ 1 Hermes Close 1 Hermes Close London EN5 2FX United Kingdom to 1 Hermes Close Enfield EN5 2FX on 11 October 2019
29 Dec 2018 CS01 Confirmation statement made on 29 December 2018 with updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 PSC08 Notification of a person with significant control statement
18 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
06 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 6 January 2018
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 AD01 Registered office address changed from 44 the Ridge Dollis Valley Way Barnet EN5 2TT to PO Box SE28 8NZ 1 Hermes Close 1 Hermes Close London EN5 2FX on 24 January 2017
24 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
20 Feb 2015 AP01 Appointment of Jacqueline Enitan Aliu as a director on 27 January 2015
02 Jan 2015 TM01 Termination of appointment of Peter Valaitis as a director on 2 January 2015