Advanced company searchLink opens in new window

TEXAS INSTRUMENTS (U.K.) HOLDINGS LIMITED

Company number 05779236

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)
03 Jun 2019 TM02 Termination of appointment of Peter Francis Tomlinson as a secretary on 24 May 2019
22 May 2019 AA Full accounts made up to 31 December 2018
15 May 2019 RP04TM01 Second filing for the termination of Ms Adrienne Helen Mcglynn as a director
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Adrienne Helen Mcglynn as a director on 1 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/05/2019.
18 Mar 2019 AP01 Appointment of Ms Lynn Clark as a director on 25 February 2019
18 Mar 2019 TM01 Termination of appointment of Gerard John Mccarthy as a director on 12 February 2019
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
11 Apr 2018 AA Full accounts made up to 31 December 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
13 Apr 2017 AD04 Register(s) moved to registered office address C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB
13 Apr 2017 AD02 Register inspection address has been changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath Bath & Ne Somerset BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Bath BA1 2JB
21 Oct 2016 CH03 Secretary's details changed for Peter Francis Tomlinson on 15 October 2016
23 Sep 2016 AD01 Registered office address changed from 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB England to C/O Peter F. Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 23 September 2016
29 Jul 2016 AD01 Registered office address changed from C/O Peter F. Tomlinson & Co Regency House 2 Wood Street Queen Square Bath Bath & Ne Somerset BA1 2JQ to 1 Northumberland Buildings Northumberland Buildings Queen Square Bath BA1 2JB on 29 July 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
15 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
30 Jun 2014 AA Full accounts made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
01 May 2014 AD02 Register inspection address has been changed from 7a Northumberland Buildings Queen Square Bath BA1 2JB United Kingdom
05 Nov 2013 TM01 Termination of appointment of Ian Spencer as a director
05 Nov 2013 TM01 Termination of appointment of Edgar Frank as a director