Advanced company searchLink opens in new window

TEXAS INSTRUMENTS LIMITED

Company number 00574102

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)
20 Mar 2019 AP01 Appointment of Ms Lynn Clark as a director on 25 February 2019
17 Apr 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Oct 2016 MR04 Satisfaction of charge 1 in full
15 Aug 2016 AD01 Registered office address changed from C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ to C/O Peter F Tomlinson & Co 1 Northumberland Buildings Queen Square Bath BA1 2JB on 15 August 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 41,237
15 Jun 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 1 May 2015
Statement of capital on 2015-05-21
  • GBP 41,237
05 Nov 2014 AP03 Appointment of Adrienne Helen Mcglynn as a secretary on 23 October 2014
05 Nov 2014 TM02 Termination of appointment of Karen Lathaen as a secretary on 15 October 2014
03 Nov 2014 AD01 Registered office address changed from 401 Grafton Gate Milton Keynes MK9 1AQ England to C/O Peter F Tomlinson & Co Regency House 2 Wood Street Queen Square Bath BA1 2JQ on 3 November 2014
28 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 41,237
30 Jan 2014 AP01 Appointment of Dr Gerard John Mccarthy as a director
27 Jan 2014 AP01 Appointment of Andreas Karl Schwaiger as a director
27 Jan 2014 AP01 Appointment of Klaus Weisel as a director
24 Jan 2014 TM01 Termination of appointment of Edgar Frank as a director
24 Jan 2014 TM01 Termination of appointment of Michael Cowles as a director
24 Jan 2014 TM01 Termination of appointment of Ian Spencer as a director
24 Oct 2013 AA Full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 May 2013 CH03 Secretary's details changed for Karen Lathaen on 12 March 2013