Advanced company searchLink opens in new window

TIRUPATI GRAPHITE PLC

Company number 10742540

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)
11 Feb 2025 TM01 Termination of appointment of Murat Dogan Erden as a director on 6 February 2025
29 Jan 2025 TM01 Termination of appointment of Shishir Kumar Poddar as a director on 28 January 2025
17 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 December 2024
  • GBP 3,464,035.5
03 Jan 2025 AP01 Appointment of Mr Mark Andrew Rollins as a director on 31 December 2024
13 Dec 2024 AP01 Appointment of Mr Christian Gabriel St. John-Dennis as a director on 11 December 2024
13 Dec 2024 AP01 Appointment of Mr Murat Dogan Erden as a director on 11 December 2024
13 Dec 2024 AP01 Appointment of Mr Anthony James Nieuwenhuys as a director on 11 December 2024
13 Dec 2024 TM01 Termination of appointment of Puruvi Poddar as a director on 10 December 2024
25 Nov 2024 TM01 Termination of appointment of Alastair William Bath as a director on 17 November 2024
10 Jul 2024 AP01 Appointment of Mr Michael David Lynch-Bell as a director on 11 June 2024
20 Jun 2024 AUD Auditor's resignation
13 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 3,237,707.75
13 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
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