TITAN FINANCIAL PLANNING LIMITED

101 Wigmore Street, London, W1U 1QU, England
StatusACTIVE
Company No.11483414
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

TITAN FINANCIAL PLANNING LIMITED is an active private limited company with number 11483414. It was incorporated 5 years, 11 months, 5 days ago, on 25 July 2018. The company address is 101 Wigmore Street, London, W1U 1QU, England.



Company Fillings

Capital allotment shares

Date: 12 Feb 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-28

Capital : 95,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Heckingbottom

Appointment date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Paul Sharp

Appointment date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jason Fearon

Termination date: 2023-12-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-24

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Dec 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-24

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldsborough wealth LIMITED\certificate issued on 31/10/23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jason Fearon

Appointment date: 2022-07-29

Documents

View document PDF

Change account reference date company current extended

Date: 17 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Elizabeth Jacobs

Termination date: 2022-07-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Elizabeth Jacobs

Termination date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Jacobs

Cessation date: 2022-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Elizabeth Jacobs

Cessation date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: Spinney House Church Street Goldsborough Knaresborough North Yorkshire HG5 8NR United Kingdom

New address: 101 Wigmore Street London W1U 1QU

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 06 May 2019

Category: Capital

Type: SH01

Date: 2019-05-06

Capital : 15,000 GBP

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOM CONSTRUCTION LTD

11 HASTINGS WAY,BUSHEY,WD23 2JX

Number:09688694
Status:ACTIVE
Category:Private Limited Company

BAKER & GRAZE LTD

48 SUFFOLK ROAD,CHELTENHAM,GL50 2AQ

Number:09469084
Status:ACTIVE
Category:Private Limited Company

BIGSPRING DEVELOPMENTS LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:09524294
Status:ACTIVE
Category:Private Limited Company

CITADEL SECURITY SERVICES LTD

9 ELIZABETH COURT,ST. NEOTS,PE19 8PF

Number:11597090
Status:ACTIVE
Category:Private Limited Company

COLLEGE MEWS NEWBURY LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:08957200
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONKEYPUZZLE INVESTMENT COMPANY

RSM, 3RD FLOOR, ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:10856045
Status:ACTIVE
Category:Private Unlimited 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