Advanced company searchLink opens in new window

DANA TM4 UK LTD

Company number 04804444

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)
21 Dec 2020 AP01 Appointment of Nicholas James Keast as a director on 2 December 2020
06 Sep 2020 AA Accounts for a small company made up to 31 December 2019
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
24 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Apr 2020 AP01 Appointment of Mr Antonio Valencia as a director on 14 April 2020
28 Apr 2020 TM01 Termination of appointment of Lloyd Conway Ash as a director on 14 April 2020
28 Apr 2020 AP01 Appointment of Mr Andre Luiz Bifulco as a director on 14 April 2020
17 Apr 2020 MR04 Satisfaction of charge 048044440006 in full
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
18 Jun 2019 PSC02 Notification of Ashwoods Innovations Limited as a person with significant control on 1 June 2019
18 Jun 2019 PSC07 Cessation of Grazianofairfield Ag as a person with significant control on 18 June 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 May 2019 PSC05 Change of details for Oerlikon Drive Systems Gmbh, Pfaffikon as a person with significant control on 1 March 2019
19 Mar 2019 TM01 Termination of appointment of Mark David Marling Roberts as a director on 4 March 2019
19 Mar 2019 TM01 Termination of appointment of Jeremy Simon Ellison as a director on 4 March 2019
24 Oct 2018 MR01 Registration of charge 048044440006, created on 24 October 2018
18 Jul 2018 AD01 Registered office address changed from Hybrid House 80 Summerway Exeter EX4 8DS to Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG on 18 July 2018
29 Jun 2018 AA Audited abridged accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
13 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-05
13 Apr 2018 CONNOT Change of name notice
11 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Debt write off 15/03/2017
20 Mar 2017 MR01 Registration of charge 048044440005, created on 20 March 2017