TA I LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mrs Elise Patricia Le Clerc as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of William Martin Rigger as a director on 2025-04-07

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Statement of capital on 2024-11-22

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/02/2228 February 2022 Appointment of Ms Katharine Boysen as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Shirley Marie Girling as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Steven James Alcock as a director on 2022-02-23

View Document

28/02/2228 February 2022 Appointment of Mr Paul Daniel Hollands as a director on 2022-02-23

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS DOWDING

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS SHIRLEY MARIE GIRLING

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOODINGE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 11/06/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR ANDREW KRASNER

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOF NELISCHER

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JONATHAN DAVID RAND

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR CHRISTOF NELISCHER

View Document

18/12/1718 December 2017 SECRETARY APPOINTED MR MARCUS PHILIP DOWDING

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / WILLIS INVESTMENT UK HOLDINGS LIMITED / 06/04/2016

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIS INVESTMENT UK HOLDINGS LIMITED

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HEW WALLINGER GOODINGE / 09/07/2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY ALISTAIR PEEL

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED STEVEN JAMES ALCOCK

View Document

13/02/1613 February 2016 04/01/16 STATEMENT OF CAPITAL USD 10056027.00 04/01/16 STATEMENT OF CAPITAL GBP 20842723.30

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN

View Document

28/07/1528 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 ADOPT ARTICLES 25/06/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

13/09/1213 September 2012 SECRETARY APPOINTED ALISTAIR CHARLES PEEL

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE

View Document

17/02/1217 February 2012 ALTER ARTICLES 17/03/2011

View Document

27/01/1227 January 2012 25/06/11 FULL LIST AMEND

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PLUMERI

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MILLWATER

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR STEPHEN PATRICK HEARN

View Document

22/12/1122 December 2011 17/03/11 STATEMENT OF CAPITAL GBP 20747326 17/03/11 STATEMENT OF CAPITAL USD 10010000

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT

View Document

21/09/1021 September 2010 CORPORATE SECRETARY APPOINTED WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

View Document

17/08/1017 August 2010 ALTER ARTICLES 10/12/2009

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JAMES PLUMERI / 12/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHITTY

View Document

11/11/0911 November 2009 APPOINT PERSON AS DIRECTOR

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED STEPHEN EDWARD WOOD

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 15/10/08

View Document

21/10/0821 October 2008 USD NC 0/10000000 01/10/2008

View Document

21/10/0821 October 2008 SHARE AGREEMENT OTC

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, 10 TRINITY SQUARE, LONDON, EC3P 3AX

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 REDUCTION OF SHARE PREMIUM

View Document

06/12/066 December 2006 CANCEL SHARE PREM ACCT

View Document

27/11/0627 November 2006 SHARE PREM CANCELLED 10/11/06

View Document

04/10/064 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 19/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 AUDITOR'S RESIGNATION

View Document

13/08/9913 August 1999 RETURN MADE UP TO 25/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/08/996 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/996 August 1999 INC OF DIR REMUNERATION 16/07/99

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/12/98

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/09/98

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

28/01/9928 January 1999 £ NC 400000000/200000100 23/12/98

View Document

28/01/9928 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

28/01/9928 January 1999 £ NC 200000100/400000000 23/12/98

View Document

28/01/9928 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 £ IC 29302716/10302716 18/11/98 £ SR [email protected]=19000000

View Document

22/10/9822 October 1998 £ IC 70774924/29202716 13/09/98 £ SR [email protected]=41572208

View Document

21/10/9821 October 1998 NC INC ALREADY ADJUSTED 08/09/98

View Document

07/10/987 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/98

View Document

07/10/987 October 1998 £ NC 200000100/400000000 13/09/98

View Document

07/10/987 October 1998 £ NC 400000000/200000100 13/09/98

View Document

07/10/987 October 1998 ALTER MEM AND ARTS 13/09/98

View Document

07/10/987 October 1998 NC INC ALREADY ADJUSTED 13/09/98

View Document

07/10/987 October 1998 CANCEL SHARES 13/09/98

View Document

28/09/9828 September 1998 ADOPT MEM AND ARTS 13/09/98

View Document

28/09/9828 September 1998 £ NC 200000000/400000000 13

View Document

28/09/9828 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/98

View Document

14/09/9814 September 1998 SUB DIVIDE SHARES 10/08/98

View Document

14/09/9814 September 1998 ADOPT MEM AND ARTS 10/08/98

View Document

14/09/9814 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98

View Document

14/09/9814 September 1998 NC INC ALREADY ADJUSTED 10/08/98

View Document

03/09/983 September 1998 £ NC 100/200000000 10/08/98

View Document

03/09/983 September 1998 S-DIV 19/08/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED DELPHCLOSE LIMITED CERTIFICATE ISSUED ON 17/07/98

View Document

25/06/9825 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company