AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 5th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 21st, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 10th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 10th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 3rd, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 3rd, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, February 2018
|
accounts |
Free Download
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, November 2017
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
|
gazette |
Free Download
|
AR01 |
Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 30th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 10th April 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd May 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 10th April 2013 with full list of members
filed on: 15th, July 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st September 2010 secretary's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 10th April 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 10th April 2011 with full list of members
filed on: 17th, May 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 10th April 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Friday 19th March 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 24th March 2010 from Flat 11 25 Friend Street London EC1V 7NS
filed on: 24th, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 22nd, September 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to Tuesday 16th June 2009
filed on: 16th, June 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 27th, December 2008
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return made up to Monday 2nd June 2008
filed on: 2nd, June 2008
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed titan computing LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed titan computing LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 18th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 18th June 2007 New secretary appointed
filed on: 18th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/06/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 18th, June 2007
|
address |
Free Download
|
288a |
On Monday 18th June 2007 New secretary appointed
filed on: 18th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 18th June 2007 New director appointed
filed on: 18th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 6th June 2007 Secretary resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th June 2007 Secretary resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2007
|
incorporation |
Free Download
(16 pages)
|