Advanced company searchLink opens in new window

TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED

Company number 06241709

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)
23 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
23 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Philip Michael Harrison as a director on 3 February 2023
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Jun 2022 AP01 Appointment of Mr Chen Vui Wong as a director on 31 May 2022
09 Jun 2022 AP01 Appointment of Mr Philip Harrison as a director on 31 May 2022
09 Jun 2022 TM01 Termination of appointment of Robert Michael Allen as a director on 31 May 2022
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
07 Dec 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2018
  • GBP 93,345.88
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Robert Michael Allen as a director on 13 May 2019
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 93,335.88
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019