Advanced company searchLink opens in new window

TATA STEEL UK HOLDINGS LIMITED

Company number 05887351

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)
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 11,059,921,936
06 Apr 2021 PSC05 Change of details for Tulip Uk Holdings (No. 3) 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
20 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
04 Jan 2021 AP01 Appointment of Dr Henrik Adam as a director on 31 December 2020
04 Jan 2021 TM01 Termination of appointment of Helen Lochhead Matheson (Avontuur) as a director on 31 December 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 9,968,065,148
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 9,748,065,148
06 Mar 2020 AP01 Appointment of Mr Sandip Biswas as a director on 20 February 2020
05 Mar 2020 AP01 Appointment of Ms Helen Lochhead Matheson (Avontuur) as a director on 20 February 2020
03 Mar 2020 TM01 Termination of appointment of Narendra Kumar Misra as a director on 21 February 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 9,648,065,148
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 9,518,522,720
12 Feb 2020 MR01 Registration of charge 058873510009, created on 4 February 2020
06 Feb 2020 MR04 Satisfaction of charge 058873510007 in full
06 Feb 2020 MR04 Satisfaction of charge 058873510008 in full
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 9,395,065,930
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 9,045,065,930
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 8,726,100,413
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised shares capital 26/09/2019
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 TM01 Termination of appointment of Dibyendu Dutta as a director on 30 September 2019
11 Oct 2019 AP01 Appointment of Mr Raghav Sud as a director on 24 September 2019
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates