Advanced company searchLink opens in new window

TI AUTOMOTIVE EURO HOLDINGS LIMITED

Company number 05265489

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)
11 Dec 2018 TM01 Termination of appointment of Matthew Keats Paroly as a director on 6 December 2018
11 Dec 2018 TM01 Termination of appointment of Timothy David Warneford Edwards as a director on 6 December 2018
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
26 Sep 2018 AA Full accounts 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
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
17 Dec 2016 SH20 Statement by Directors
17 Dec 2016 SH19 Statement of capital on 17 December 2016
  • EUR 25,398,055
17 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
17 Dec 2016 SH20 Statement by Directors
17 Dec 2016 SH19 Statement of capital on 17 December 2016
  • EUR 25,398,055
17 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • EUR 25,398,055
17 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
17 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Bonus share 25/11/2016
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • EUR 25,398,054
12 Oct 2015 CH01 Director's details changed for Mr Timothy David Warneford Edwards on 12 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of finance documents 29/06/2015
09 Jul 2015 MR01 Registration of charge 052654890020, created on 30 June 2015