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)
27 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,148,860.86
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/21
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,871,083.08
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,868,860.85
29 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1,535,527.5
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 1,523,025
20 Jul 2020 AP01 Appointment of Lincoln John Moore as a director on 15 July 2020
09 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 25 May 2020
11 May 2020 CS01 25/04/20 Statement of Capital gbp 1498131.080
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders info) was registered on 09/07/2020.
27 Nov 2019 CERT8A Commence business and borrow
27 Nov 2019 SH50 Trading certificate for a public company
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