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)
08 Jul 2015 MR04 Satisfaction of charge 19 in full
06 Jan 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 19
14 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • EUR 25,398,054
31 Oct 2014 CH03 Secretary's details changed for David Joseph Ludlow on 16 October 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Timothy Michael Guerriero as a director on 18 July 2014
05 Aug 2014 AP01 Appointment of David Murrell as a director on 18 July 2014
29 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • EUR 25,398,054
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 Nov 2012 AA Full accounts made up to 31 December 2011
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 19
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 18
10 Feb 2011 SH19 Statement of capital on 10 February 2011
  • EUR 25,398,054
29 Dec 2010 SH20 Statement by directors
29 Dec 2010 CAP-SS Solvency statement dated 13/12/10
29 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17