Advanced company searchLink opens in new window

TATA CONSUMER PRODUCTS UK GROUP LIMITED

Company number 03835716

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 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
05 Aug 2010 CH01 Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010
02 Aug 2010 AD01 Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010
30 Jul 2010 CERTNM Company name changed tata tea (GB) LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
30 Jul 2010 CONNOT Change of name notice
12 May 2010 CH01 Director's details changed for Mr Syed Anwar Hasan on 11 May 2010
12 May 2010 CH01 Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010
12 May 2010 CH01 Director's details changed for Percy Temurasp Siganporia on 11 May 2010
04 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
26 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
23 Oct 2009 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
29 Jan 2009 395 Particulars of a mortgage or charge / charge no: 7
23 Jan 2009 363a Return made up to 09/01/09; full list of members
28 Nov 2008 AA Group of companies' accounts made up to 5 April 2008
11 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 22/10/2008
14 Apr 2008 88(2) Ad 01/04/08\gbp si 10666290@1=10666290\gbp ic 224408601/235074891\
04 Mar 2008 288b Appointment terminated director kenneth pringle
28 Jan 2008 363a Return made up to 09/01/08; full list of members
09 Jan 2008 MEM/ARTS Memorandum and Articles of Association
09 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
03 Oct 2007 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 288b Director resigned
03 Jul 2007 395 Particulars of mortgage/charge
21 May 2007 288a New director appointed