- Company Overview for TATA STEEL UK LIMITED (02280000)
- Filing history for TATA STEEL UK LIMITED (02280000)
- People for TATA STEEL UK LIMITED (02280000)
- Charges for TATA STEEL UK LIMITED (02280000)
- More for TATA STEEL UK LIMITED (02280000)
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
|
|
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
|
|
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
|
|
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 |