Advanced company searchLink opens in new window

TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED

Company number 06241709

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)
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 93,335.88
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
10 Dec 2018 TM01 Termination of appointment of Matthew Keats Paroly as a director on 6 December 2018
10 Dec 2018 AP01 Appointment of Mr Simon Paul Howell 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 Sep 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
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
30 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 93,344.88
19 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 93,344.88
19 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 9,334,488
19 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Eur 102,327,000 25/11/2016
  • RES13 ‐ Share premium account be cancelled 25/11/2016
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 9,334,487
22 Jan 2016 CERTNM Company name changed ti automotive czech holdings 1 (uk) LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
22 Jan 2016 CONNOT Change of name notice
12 Oct 2015 CH01 Director's details changed for Mr Timothy David Warneford Edwards on 12 October 2015