- Company Overview for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Filing history for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- People for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Charges for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Insolvency for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- Registers for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
- More for TEXAS INSTRUMENTS (U.K.) LIMITED (00957879)
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
|
|
15 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
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
|
|
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
|
|
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 |