Advanced company searchLink opens in new window

TEXAS INSTRUMENTS (U.K.) LIMITED

Company number 00957879

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)
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
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
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
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
15 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000
15 Jun 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
25 Oct 2014 MR04 Satisfaction of charge 6 in full
30 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 ANNOTATION Rectified The AP01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
20 Jan 2014 ANNOTATION Rectified The TM01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
20 Jan 2014 ANNOTATION Rectified The TM01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
20 Jan 2014 ANNOTATION Rectified The AP01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
20 Jan 2014 ANNOTATION Rectified The AP01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
15 Jan 2014 ANNOTATION Rectified The TM01 was removed from the public register on 05/03/2014 as it was invalid or ineffective
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
17 Dec 2013 AD02 Register inspection address has been changed from C/O C/O Peter F. Tomlinson & Co 7a Northumberland Buildings Bath BA1 2JB United Kingdom