- Company Overview for TIRUPATI GRAPHITE PLC (10742540)
- Filing history for TIRUPATI GRAPHITE PLC (10742540)
- People for TIRUPATI GRAPHITE PLC (10742540)
- Registers for TIRUPATI GRAPHITE PLC (10742540)
- More for TIRUPATI GRAPHITE PLC (10742540)
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) |
---|---|---|---|
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 13 August 2019
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
12 Mar 2019 | AD02 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Suite a 6 Honduras Street London EC1Y 0th | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
11 Mar 2019 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
11 Jan 2019 | TM02 | Termination of appointment of Christian Gabriel St. John-Dennis as a secretary on 10 January 2019 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | AP04 | Appointment of London Registrars Ltd as a secretary on 5 October 2018 | |
25 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|
|
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
01 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
20 Jul 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Rajesh Kedia as a director on 31 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Bird & Bird Llp 12 New Fetter Lane London EC4A 1JP United Kingdom to Optiva Securities Ltd 49 Berkeley Square London W1J 5AZ on 11 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2018
|
|
04 Jun 2018 | PSC01 | Notification of Shishir Kumar Poddar as a person with significant control on 19 July 2017 | |
04 Jun 2018 | PSC01 | Notification of Hemant Kumar Poddar as a person with significant control on 19 July 2017 | |
04 Jun 2018 | PSC07 | Cessation of Christian Gabriel St. John-Dennis as a person with significant control on 19 July 2017 |