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)
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
13 Oct 2022 TM01 Termination of appointment of Lincoln John Moore as a director on 23 May 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 2,179,051.35
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Shishir Kumar Poddar on 1 March 2022
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 2,173,495.8
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 2,164,083.075
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2,155,194.18
11 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,148,860.85
03 Jun 2021 CH01 Director's details changed for Mr Rajesh Kedia on 1 January 2021