About

Registered Number: 03514967
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT

 

Founded in 1998, Titanlogic Ltd are based in Bicester in Oxfordshire, it's status in the Companies House registry is set to "Active". Titanlogic Ltd has 5 directors listed as Koninckx, Lesley Frances, Koninckx, William Desire Jean, Fuller, Julian Paul, Fuller, Karen Mary, Koninckx, Angelique Eliane Thierry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONINCKX, Lesley Frances 01 December 2016 - 1
KONINCKX, William Desire Jean 28 August 2003 - 1
FULLER, Julian Paul 08 April 1998 26 June 2001 1
FULLER, Karen Mary 08 April 1998 26 June 2001 1
KONINCKX, Angelique Eliane Thierry 01 December 2016 16 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 18 July 2018
AA - Annual Accounts 23 April 2018
PSC04 - N/A 21 February 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 17 January 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 19 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AD01 - Change of registered office address 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2006
AA - Annual Accounts 05 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 2005
363s - Annual Return 13 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
225 - Change of Accounting Reference Date 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 29 February 2000
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
RESOLUTIONS - N/A 08 May 1999
AA - Annual Accounts 08 May 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.