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)
03 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jul 2015 MR04 Satisfaction of charge 4 in full
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,334,487
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
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 9,334,487
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 9,334,487
30 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 21/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2013 AA Full accounts made up to 31 December 2012
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 MEM/ARTS Memorandum and Articles of Association
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
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 2
02 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders