Ti Automotive LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
329TH SHELF INVESTMENT COMPANY LIMITED
TI AUTOMOTIVE (NEWCO) LIMITED
Company type Private Limited Company Company Number 04097913 Record last updated Tuesday, May 2, 2023 11:55:23 AM UTC Postal Code OX4 2SU
Visits Searches Document Type Publication date Download link Registry Apr 24, 2023 Resignation of 2 people: one Director (a man) Registry Feb 3, 2023 Resignation of one Director (a man) Registry Feb 3, 2023 Appointment of a man as Director and Accountant Registry May 31, 2022 Resignation of one Director (a man) Registry May 31, 2022 Appointment of a man as Director and Group Tax Director Registry Oct 1, 2021 Resignation of one Director (a man) Registry Jan 6, 2020 Appointment of a man as Chief Finance Officer & Executive Direct and Director Registry Dec 31, 2019 Resignation of one Director (a man) Registry Dec 6, 2018 Resignation of one Director (a man) 4097... Registry Dec 6, 2018 Appointment of a man as Director and Accountant Registry Mar 27, 2018 Appointment of a person as Shareholder (Above 75%) Registry Mar 27, 2018 Resignation of one Shareholder (Above 75%) Registry Jan 30, 2017 Appointment of a man as Director and Chief Legal Officer Registry Nov 8, 2016 Confirmation statement made , with updates Financials Oct 8, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Nov 30, 2015 Annual return Registry Oct 14, 2015 Change of particulars for director Financials Oct 3, 2015 Annual accounts Registry Jul 9, 2015 Registration of a charge / charge code Registry Jul 9, 2015 Registration of a charge / charge code 7930322... Registry Jul 8, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 8, 2015 Statement of satisfaction of a charge / full / charge no 1 7930278... Registry Nov 27, 2014 Annual return Registry Oct 31, 2014 Change of particulars for secretary Registry Aug 7, 2014 Appointment of a person as Secretary Registry Aug 7, 2014 Resignation of one Secretary Registry Jul 21, 2014 Appointment of a man as Secretary Registry Jul 21, 2014 Resignation of one Secretary (a man) Financials May 1, 2014 Annual accounts Registry Nov 12, 2013 Annual return Financials May 28, 2013 Annual accounts Registry Jan 11, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jan 11, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1649979... Registry Nov 28, 2012 Annual return Financials Jun 7, 2012 Annual accounts Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861696... Registry Mar 30, 2012 Statement of capital Registry Mar 23, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 23, 2012 Solvency statement Registry Mar 23, 2012 Resolution Registry Mar 23, 2012 Resolution 1832789... Registry Mar 23, 2012 Return of allotment of shares Registry Mar 23, 2012 Mortgage Registry Mar 23, 2012 Mortgage 7861394... Registry Mar 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861003... Registry Dec 5, 2011 Annual return Financials Apr 20, 2011 Annual accounts Registry Dec 29, 2010 Statement of capital Registry Dec 29, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 29, 2010 Solvency statement Registry Dec 29, 2010 Resolution Registry Nov 25, 2010 Annual return Registry Sep 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 6, 2010 Mortgage Registry Aug 31, 2010 Mortgage 8191943... Registry Aug 31, 2010 Mortgage Financials Aug 12, 2010 Annual accounts Registry Mar 29, 2010 Statement of capital Registry Feb 17, 2010 Order of court Registry Feb 16, 2010 Statement of capital Registry Feb 16, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Feb 16, 2010 Solvency statement Registry Feb 16, 2010 Resolution Registry Feb 8, 2010 Return of allotment of shares Registry Dec 30, 2009 Appointment of a person as Director Registry Dec 18, 2009 Mortgage Registry Dec 17, 2009 Mortgage 1714918... Registry Dec 16, 2009 Appointment of a person as Director Registry Dec 16, 2009 Resignation of one Director Registry Dec 16, 2009 Resignation of one Director 8448702... Registry Dec 15, 2009 Memorandum of association Registry Dec 15, 2009 Resolution Registry Dec 15, 2009 Resolution 1831891... Registry Dec 8, 2009 Two appointments: 2 men Registry Dec 7, 2009 Resignation of 2 people: one Company Chairman and one Director (a man) Registry Nov 24, 2009 Annual return Registry Nov 24, 2009 Change of particulars for director Registry Nov 24, 2009 Change of particulars for director 2598913... Registry Nov 24, 2009 Change of particulars for director Financials Aug 13, 2009 Annual accounts Registry Mar 2, 2009 Resolution Registry Mar 2, 2009 Resolution 1879173... Registry Dec 19, 2008 Resignation of a person Registry Dec 19, 2008 Resignation of a person 8589728... Registry Dec 9, 2008 Resignation of 2 people: one Director (a man) Registry Nov 4, 2008 Annual return Registry Jun 12, 2008 Appointment of a person Registry Jun 4, 2008 Resignation of a person Registry Jun 1, 2008 Appointment of a man as Chief Executive and Director Registry May 31, 2008 Resignation of one Engineer Chief Executive and one Director (a man) Financials May 23, 2008 Annual accounts Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8348243... Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 19, 2007 Resolution Registry Dec 2, 2007 Annual return Registry Sep 26, 2007 Appointment of a person