Advanced company searchLink opens in new window

TITAN DEMOLITION LIMITED

Company number 12617091

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
05 Mar 2024 AA Micro company accounts made up to 28 February 2023
05 Mar 2024 AP01 Appointment of Ms Daisy Pauline Van Der Vorm as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Joseph Richard Gray as a director on 29 February 2024
24 Nov 2023 AA01 Previous accounting period shortened from 26 February 2023 to 25 February 2023
29 Jun 2023 PSC01 Notification of Joseph Richard Gray as a person with significant control on 15 June 2023
15 Jun 2023 CERTNM Company name changed titan construction services LIMITED\certificate issued on 15/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
26 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 28 February 2022
25 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
28 Oct 2022 TM01 Termination of appointment of Daisy Pauline Van Der Vorm as a director on 28 October 2022
24 May 2022 PSC02 Notification of Titan Group Holdings Limited as a person with significant control on 25 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
24 May 2022 PSC07 Cessation of Joseph Richard Gray as a person with significant control on 25 March 2022
12 Apr 2022 AA Micro company accounts made up to 28 February 2021
25 Mar 2022 AP01 Appointment of Ms Daisy Pauline Van Der Vorm as a director on 25 March 2022
24 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 28 February 2021
21 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted