- Company Overview for DANA TM4 UK LTD (04804444)
- Filing history for DANA TM4 UK LTD (04804444)
- People for DANA TM4 UK LTD (04804444)
- Charges for DANA TM4 UK LTD (04804444)
- More for DANA TM4 UK LTD (04804444)
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
|
|
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
|
|
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
|
|
20 Mar 2017 | MR01 | Registration of charge 048044440005, created on 20 March 2017 |