TITAN ADVANTAGE LTD

47 Sandringham Close 47 Sandringham Close, York, YO32 3GL, England
StatusACTIVE
Company No.10206176
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 17 days
JurisdictionEngland Wales

SUMMARY

TITAN ADVANTAGE LTD is an active private limited company with number 10206176. It was incorporated 8 years, 17 days ago, on 31 May 2016. The company address is 47 Sandringham Close 47 Sandringham Close, York, YO32 3GL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England

New address: 47 Sandringham Close Haxby York YO32 3GL

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Myles Mateer

Change date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Mrs Faith Louise Mateer

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Myles Mateer

Change date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH England

Change date: 2019-09-10

New address: First Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH

Old address: 47 Sandringham Close Sandringham Close Haxby York YO32 3GL England

Change date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-31

Psc name: Michael Myles Mateer

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faith Louise Mateer

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2007 GAL LIMITED

SEAGOE INDUSTRIAL ESTATE,CRAIGAVON,BT63 5UA

Number:NI049716
Status:ACTIVE
Category:Private Limited Company

BLUE PENGUIN CONSULTING LIMITED

34 CHAPEL GROVE,ADDLESTONE,KT15 1UG

Number:07230452
Status:ACTIVE
Category:Private Limited Company

BLUE SIX CONSULTANTS LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09225282
Status:ACTIVE
Category:Private Limited Company

GEORGE KELSO & CO., LIMITED

37A LISBURN ROAD,,BT9 7AA

Number:NI001995
Status:ACTIVE
Category:Private Limited Company

HEIRIZON LTD

83 RIVINGTON STREET,LONDON,EC2A 3AY

Number:11287688
Status:ACTIVE
Category:Private Limited Company

THE LATINO VIBE LIMITED

CENTURY HOUSE 100 ALLEN ROAD,WELLINGBOROUGH,NN9 5QY

Number:06558667
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