Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ti Automotive LTD

View details as a director

Reports

Includes
  • latest 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

Financials

329TH SHELF INVESTMENT COMPANY LIMITED
TI AUTOMOTIVE (NEWCO) LIMITED

Details

Company type Private Limited Company
Company Number 04097913
Record last updated Tuesday, May 2, 2023 11:55:23 AM UTC
Postal Code OX4 2SU

Charts

Visits

TI AUTOMOTIVE LIMITED (United Kingdom) Page visits 2024

Searches

TI AUTOMOTIVE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 24, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 3, 2023 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry May 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2022 Appointment of a man as Director and Group Tax Director Appointment of a man as Director and Group Tax Director
Registry Oct 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 6, 2020 Appointment of a man as Chief Finance Officer & Executive Direct and Director Appointment of a man as Chief Finance Officer & Executive Direct and Director
Registry Dec 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 6, 2018 Resignation of one Director (a man) 4097... Resignation of one Director (a man) 4097...
Registry Dec 6, 2018 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 27, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 27, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jan 30, 2017 Appointment of a man as Director and Chief Legal Officer Appointment of a man as Director and Chief Legal Officer
Registry Nov 8, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 8, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 30, 2015 Annual return Annual return
Registry Oct 14, 2015 Change of particulars for director Change of particulars for director
Financials Oct 3, 2015 Annual accounts Annual accounts
Registry Jul 9, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 9, 2015 Registration of a charge / charge code 7930322... Registration of a charge / charge code 7930322...
Registry Jul 8, 2015 Statement of satisfaction of a charge / full / charge no 1 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... Statement of satisfaction of a charge / full / charge no 1 7930278...
Registry Nov 27, 2014 Annual return Annual return
Registry Oct 31, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Aug 7, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Aug 7, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Jul 21, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 21, 2014 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 1, 2014 Annual accounts Annual accounts
Registry Nov 12, 2013 Annual return Annual return
Financials May 28, 2013 Annual accounts 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, 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... 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 Annual return
Financials Jun 7, 2012 Annual accounts Annual accounts
Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 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... Statement of satisfaction in full or in part of mortgage or charge 7861696...
Registry Mar 30, 2012 Statement of capital Statement of capital
Registry Mar 23, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 23, 2012 Solvency statement Solvency statement
Registry Mar 23, 2012 Resolution Resolution
Registry Mar 23, 2012 Resolution 1832789... Resolution 1832789...
Registry Mar 23, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 23, 2012 Mortgage Mortgage
Registry Mar 23, 2012 Mortgage 7861394... Mortgage 7861394...
Registry Mar 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 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... Statement of satisfaction in full or in part of mortgage or charge 7861003...
Registry Dec 5, 2011 Annual return Annual return
Financials Apr 20, 2011 Annual accounts Annual accounts
Registry Dec 29, 2010 Statement of capital Statement of capital
Registry Dec 29, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 29, 2010 Solvency statement Solvency statement
Registry Dec 29, 2010 Resolution Resolution
Registry Nov 25, 2010 Annual return Annual return
Registry Sep 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 6, 2010 Mortgage Mortgage
Registry Aug 31, 2010 Mortgage 8191943... Mortgage 8191943...
Registry Aug 31, 2010 Mortgage Mortgage
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry Mar 29, 2010 Statement of capital Statement of capital
Registry Feb 17, 2010 Order of court Order of court
Registry Feb 16, 2010 Statement of capital Statement of capital
Registry Feb 16, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 16, 2010 Solvency statement Solvency statement
Registry Feb 16, 2010 Resolution Resolution
Registry Feb 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 30, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 18, 2009 Mortgage Mortgage
Registry Dec 17, 2009 Mortgage 1714918... Mortgage 1714918...
Registry Dec 16, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 16, 2009 Resignation of one Director Resignation of one Director
Registry Dec 16, 2009 Resignation of one Director 8448702... Resignation of one Director 8448702...
Registry Dec 15, 2009 Memorandum of association Memorandum of association
Registry Dec 15, 2009 Resolution Resolution
Registry Dec 15, 2009 Resolution 1831891... Resolution 1831891...
Registry Dec 8, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Dec 7, 2009 Resignation of 2 people: one Company Chairman and one Director (a man) Resignation of 2 people: one Company Chairman and one Director (a man)
Registry Nov 24, 2009 Annual return Annual return
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Registry Nov 24, 2009 Change of particulars for director 2598913... Change of particulars for director 2598913...
Registry Nov 24, 2009 Change of particulars for director Change of particulars for director
Financials Aug 13, 2009 Annual accounts Annual accounts
Registry Mar 2, 2009 Resolution Resolution
Registry Mar 2, 2009 Resolution 1879173... Resolution 1879173...
Registry Dec 19, 2008 Resignation of a person Resignation of a person
Registry Dec 19, 2008 Resignation of a person 8589728... Resignation of a person 8589728...
Registry Dec 9, 2008 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 4, 2008 Annual return Annual return
Registry Jun 12, 2008 Appointment of a person Appointment of a person
Registry Jun 4, 2008 Resignation of a person Resignation of a person
Registry Jun 1, 2008 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Registry May 31, 2008 Resignation of one Engineer Chief Executive and one Director (a man) Resignation of one Engineer Chief Executive and one Director (a man)
Financials May 23, 2008 Annual accounts Annual accounts
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 19, 2007 Resolution Resolution
Registry Dec 2, 2007 Annual return Annual return
Registry Sep 26, 2007 Appointment of a person Appointment of a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy