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)
13 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,498,131.08
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 1,489,202.5
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
  • GBP 1,485,631.05
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
  • GBP 1,459,202.4
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,446,702.4
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,369,202.4
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,311,072.7
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
  • GBP 1,258,447.7
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