Advanced company searchLink opens in new window

TITTENSOR AND CO. LIMITED

Company number 11841015

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
21 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2023 MA Memorandum and Articles of Association
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
09 May 2022 AD01 Registered office address changed from Fourwinds Wengeo Lane Ware SG12 0EH United Kingdom to 8 Stephenson Drive Bishop's Stortford Hertfordshire CM23 2YU on 9 May 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
31 Mar 2022 PSC04 Change of details for Mrs Kelly Anne Stevens as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of Hew Victor Tittensor as a person with significant control on 31 March 2022
31 Mar 2022 PSC07 Cessation of Carol Anne Tittensor as a person with significant control on 31 March 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 112
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 PSC04 Change of details for Mrs Kelly Anne Stevens as a person with significant control on 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-22
17 Apr 2019 CONNOT Change of name notice
22 Mar 2019 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
22 Mar 2019 PSC01 Notification of Kelly Anne Stevens as a person with significant control on 22 February 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 110
22 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-22
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted