Advanced company searchLink opens in new window

TIRUPATI GRAPHITE PLC

Company number 10742540

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)
14 Mar 2024 TM01 Termination of appointment of Murat Dogan Erden as a director on 7 March 2024
14 Mar 2024 AP01 Appointment of Puruvi Poddar as a director on 7 March 2024
14 Mar 2024 AP01 Appointment of Alastair William Bath as a director on 7 March 2024
06 Mar 2024 TM01 Termination of appointment of Isabel Miriam Erica De Salis as a director on 29 February 2024
16 Feb 2024 TM01 Termination of appointment of Hemant Kumar Poddar as a director on 5 February 2024
24 Jan 2024 AD01 Registered office address changed from 118 Piccadilly London W1J 7NW England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 24 January 2024
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 3,107,480.5
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,869,980.5
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 2,706,316.6
06 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2023 AP01 Appointment of Mr Murat Dogan Erden as a director on 26 October 2023
11 Oct 2023 TM01 Termination of appointment of Rajesh Kedia as a director on 3 October 2023
07 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
24 Jul 2023 TM01 Termination of appointment of Christian Gabriel St. John-Dennis as a director on 19 July 2023
28 Jun 2023 AP01 Appointment of Isabel Miriam Erica De Salis as a director on 1 June 2023
28 Jun 2023 TM01 Termination of appointment of Douglas John Wright as a director on 31 May 2023
15 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2,674,167.8
15 Mar 2023 AP01 Appointment of Douglas John Wright as a director on 25 November 2022
20 Dec 2022 TM02 Termination of appointment of London Registrars Ltd as a secretary on 19 December 2022
20 Dec 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 19 December 2022
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 2,536,194.2
15 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
05 Dec 2022 AD01 Registered office address changed from Optiva Securities Ltd 49 Berkeley Square London W1J 5AZ to 118 Piccadilly London W1J 7NW on 5 December 2022
10 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities