Advanced company searchLink opens in new window

TATA STEEL UK LIMITED

Company number 02280000

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)
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 2,341,671,791.23
12 Sep 2023 AA Full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
11 Apr 2023 MR04 Satisfaction of charge 022800000012 in full
04 Apr 2023 TM01 Termination of appointment of Michael John Davies as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Kaushik De as a director on 31 March 2023
25 Oct 2022 CH01 Director's details changed for Mr Rajesh Nair on 24 October 2022
13 Oct 2022 MR01 Registration of charge 022800000014, created on 4 October 2022
19 Jul 2022 AA Full accounts made up to 31 March 2022
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2,241,671,791.23
25 Mar 2022 AP01 Appointment of Mr Rajesh Nair as a director on 17 March 2022
22 Mar 2022 AP01 Appointment of Mr Anil Jhanji as a director on 17 March 2022
22 Mar 2022 AP01 Appointment of Mr Michael John Davies as a director on 17 March 2022
20 Mar 2022 TM01 Termination of appointment of Sandip Biswas as a director on 8 March 2022
01 Oct 2021 MR01 Registration of charge 022800000013, created on 23 September 2021
28 Aug 2021 AA Full accounts made up to 31 March 2021
11 Aug 2021 AP03 Appointment of Mr Alastair James Page as a secretary on 10 August 2021
11 Aug 2021 TM02 Termination of appointment of Sharone Vanessa Gidwani as a secretary on 31 July 2021
25 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,241,634,105.3
21 Apr 2021 CH01 Director's details changed for Dr Henrik Adam on 21 April 2021
06 Apr 2021 PSC05 Change of details for Corus Group Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021
13 Jan 2021 CH01 Director's details changed for Mr Koushik Chatterjee on 13 January 2021