TITANIC PROJECTS LIMITED

Office 6, Guardian House Office 6, Guardian House, Mirfield, WF14 8AW, West Yorkshire, England
StatusACTIVE
Company No.06519116
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

TITANIC PROJECTS LIMITED is an active private limited company with number 06519116. It was incorporated 16 years, 3 months, 16 days ago, on 29 February 2008. The company address is Office 6, Guardian House Office 6, Guardian House, Mirfield, WF14 8AW, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW

Old address: Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA

Old address: 10 Bridge View Henry Boot Way Hull HU4 7DW England

Change date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Leeann Derbyshire

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leeann Derbyshire

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warrick Robert Burton

Termination date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: 10 Bridge View Henry Boot Way Hull HU4 7DW

Old address: 42 st. Johns Road Scarborough YO12 5ET England

Change date: 2021-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Sharon Cross

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Warrick Robert Burton

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Cross

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-18

Psc name: Miss Leeann Derbyshire

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warrick Robert Burton

Notification date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Oates

Notification date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warrick Robert Burton

Appointment date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Miss Leeann Derbyshire

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Ripley

Cessation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Andrew Paul Ripley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England

New address: 42 st. Johns Road Scarborough YO12 5ET

Change date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leeann Derbyshire

Notification date: 2017-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-09

Officer name: Andrew Paul Ripley

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET

New address: C/O Oates Ripley & Co Ltd Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2010

Action Date: 03 Jun 2010

Category: Address

Type: AD01

Old address: Ensley House 43 Newby Farm Road Scarborough YO12 6UJ United Kingdom

Change date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Mr Andrew Paul Ripley

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPENTERS 24/7 LTD

THE OFFICES OF SILKE & CO 1ST FLOOR,WATERDALE,DN1 3HR

Number:06255057
Status:LIQUIDATION
Category:Private Limited Company

DI LTD

VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,SAFFRON WALDEN,CB11 3DG

Number:06926884
Status:ACTIVE
Category:Private Limited Company

HAREFIELD ACADEMY TRUST

THE HAREFIELD ACADEMY,HAREFIELD UXBRIDGE,UB9 6ET

Number:05051218
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HORSLEY HICK & FLOWER LIMITED

C/O KINNERTON CONFECTIONERY,53-79 HIGHGATE ROAD,NW5 1TL

Number:04930249
Status:ACTIVE
Category:Private Limited Company

MONTORE TRADING (ST ALBANS) LTD

47 ALBION ROAD,ST ALBANS,AL1 5EB

Number:10285182
Status:ACTIVE
Category:Private Limited Company

REWARD LOYALTY UK LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10701520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source