TITANIUM MOBILE LIMITED
Status | ACTIVE |
Company No. | 11185175 |
Category | Private Limited Company |
Incorporated | 02 Feb 2018 |
Age | 6 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TITANIUM MOBILE LIMITED is an active private limited company with number 11185175. It was incorporated 6 years, 3 months, 28 days ago, on 02 February 2018. The company address is 35 Napoleon Avenue, Farnborough, GU14 8LZ, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change person director company with change date
Date: 11 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Robert Witney
Change date: 2023-10-05
Documents
Change to a person with significant control
Date: 11 Oct 2023
Action Date: 05 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Titanium Mobile Holdings Limited
Change date: 2023-10-05
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: 53 High Street Newport Isle of Wight PO30 1SB England
Change date: 2023-10-11
New address: 35 Napoleon Avenue Farnborough Hampshire GU14 8LZ
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Second filing of confirmation statement with made up date
Date: 16 Aug 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 10 Aug 2023
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Robert Witney
Cessation date: 2022-05-06
Documents
Notification of a person with significant control
Date: 10 Aug 2023
Action Date: 06 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-06
Psc name: Titanium Mobile Holdings Limited
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Change to a person with significant control
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Neil Robert Witney
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-10
Officer name: Mr Neil Robert Witney
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: 1 Bank Buildings the Avenue Highams Park London E4 9LE England
Change date: 2018-06-05
New address: 53 High Street Newport Isle of Wight PO30 1SB
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
New address: 1 Bank Buildings the Avenue Highams Park London E4 9LE
Change date: 2018-04-26
Documents
Some Companies
SUITE 1 THE GENERATOR BUSINESS CENTRE,MITCHAM,CR4 3FH
Number: | 07277255 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENNOCHIE FARM PARTNERSHIP NO. 2
ENNOCHIE,ABERDEENSHIRE,
Number: | SL004604 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE STABLES PAINS HILL,SHAFTESBURY,SP7 9EA
Number: | 03212960 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FIONA WILLS ACCOUNTANCY SERVICES LIMITED WARTON SUITE,BURTON IN KENDAL,LA6 1NU
Number: | 09136309 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDBACH ROAD,STOKE ON TRENT,ST6 2DR
Number: | 08293543 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY CALLANS LANE,BOURNE,PE10 0SD
Number: | 05107330 |
Status: | ACTIVE |
Category: | Private Limited Company |