Advanced company searchLink opens in new window

TI AUTOMOTIVE USA HOLDINGS LIMITED

Company number 05265459

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)
19 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • USD 320,365
19 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be cancelled 25/11/2016
  • RES14 ‐ Eur 62,851,000 25/11/2016
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • USD 320,364
12 Oct 2015 CH01 Director's details changed for Mr Timothy David Warneford Edwards on 12 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MA Memorandum and Articles of Association
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various company business 29/06/2015
09 Jul 2015 MR01 Registration of charge 052654590016, created on 30 June 2015
09 Jul 2015 MR01 Registration of charge 052654590017, created on 30 June 2015
08 Jul 2015 MR04 Satisfaction of charge 15 in full
14 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • USD 320,364
31 Oct 2014 CH03 Secretary's details changed for David Joseph Ludlow on 16 October 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AP01 Appointment of David Murrell as a director on 18 July 2014
05 Aug 2014 TM01 Termination of appointment of Timothy Michael Guerriero as a director on 18 July 2014
29 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • USD 320,364
02 Oct 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AA Full accounts made up to 31 December 2011
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 15
14 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14