- Company Overview for TIRUPATI GRAPHITE PLC (10742540)
- Filing history for TIRUPATI GRAPHITE PLC (10742540)
- People for TIRUPATI GRAPHITE PLC (10742540)
- Registers for TIRUPATI GRAPHITE PLC (10742540)
- More for TIRUPATI GRAPHITE PLC (10742540)
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
|
|
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 December 2020
|
|
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
|
|
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|
|
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
|
|
27 Nov 2019 | CERT8A | Commence business and borrow | |
27 Nov 2019 | SH50 | Trading certificate for a public company | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
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
|
|
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
|
|
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
|