Advanced company searchLink opens in new window

TATA MOTORS DESIGN TECH CENTRE PLC

Company number 05551225

Filter by category

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)
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 26,809,281
22 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 26,609,256
16 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2012 SH08 Change of share class name or designation
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 March 2012
  • GBP 26,414,222
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,626,118
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 4,421,525
05 Oct 2011 TM01 Termination of appointment of Carl Forster as a director
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
14 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 4,023,803
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4,028,002
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,831,777
12 Nov 2010 AP01 Appointment of Nicholas Hugh Fell as a director
12 Nov 2010 TM01 Termination of appointment of Clive Hickman as a director
02 Oct 2010 AA Full accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
26 Jul 2010 AP01 Appointment of Mr Carl Peter Edmund Moriz Forster as a director
16 Jul 2010 AP01 Appointment of Dr Timothy Andrew Leverton as a director
10 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Sep 2009 363a Return made up to 01/09/09; full list of members
30 Jul 2009 AA Full accounts made up to 31 March 2009
23 Apr 2009 88(2) Ad 27/03/09\gbp si 2727248@1=2727248\gbp ic 500000/3227248\
23 Apr 2009 123 Nc inc already adjusted 27/03/09