Advanced company searchLink opens in new window

TI AUTOMOTIVE FINANCE PLC

Company number 04461266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2018 TM01 Termination of appointment of Matthew Keats Paroly as a director on 6 December 2018
10 Dec 2018 TM01 Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
15 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Mar 2018 PSC02 Notification of Ti Fluid Systems Plc as a person with significant control on 27 March 2018
01 Feb 2018 AP01 Appointment of Mr Matthew Keats Paroly as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of David Murrell as a director on 31 January 2018
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Ti Automotive Limited as a person with significant control on 6 April 2016
02 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 12,500
17 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Feb 2016 AD01 Registered office address changed from 4650 Kingsgate Oxford Business Park Cascade Way Oxford OX4 2SU to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU on 10 February 2016
12 Oct 2015 CH01 Director's details changed for Mr Timothy David Warneford Edwards on 12 October 2015
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,000
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Oct 2014 CH03 Secretary's details changed for David Joseph Ludlow on 16 October 2014
05 Aug 2014 AP01 Appointment of David Murrell as a director on 18 July 2014
05 Aug 2014 TM01 Termination of appointment of Timothy Michael Guerriero as a director on 18 July 2014
17 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
23 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 31 December 2011