Advanced company searchLink opens in new window

TITAN TRIO IC LIMITED

Company number 13045051

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)
06 Jul 2022 AP01 Appointment of Mr Joseph Edward Emly as a director on 22 June 2022
06 Jul 2022 AP01 Appointment of Mr Christopher John Warren as a director on 22 June 2022
06 Jul 2022 AP01 Appointment of Mrs Carol Ann Rotsey as a director on 30 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/12/2022
06 Jul 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 8 Sackville Street London W1S 3DG on 6 July 2022
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
13 Sep 2021 MR01 Registration of charge 130450510002, created on 10 September 2021
23 Mar 2021 MR01 Registration of charge 130450510001, created on 19 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 14,280,000.2
12 Mar 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
09 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,633,000.2
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 1,633,000.20
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/21
21 Jan 2021 PSC07 Cessation of Titan Investors Holdings Limited as a person with significant control on 11 December 2020
21 Jan 2021 PSC02 Notification of Anita Venetian Trading Corporation Ltd as a person with significant control on 11 December 2020
21 Jan 2021 PSC01 Notification of Simon Hugh Hastings as a person with significant control on 11 December 2020
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 SH08 Change of share class name or designation
26 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-26
  • GBP .1