Advanced company searchLink opens in new window

TATE & LYLE PUBLIC LIMITED COMPANY

Company number 00076535

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)
13 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 30/09/2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 119,517,416.75
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 119,516,985.75
19 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to make political donations/notice to call general meetings (not agm) 29/07/2021
17 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 119,516,475.25
02 Aug 2021 TM01 Termination of appointment of Anne Elizabeth Minto as a director on 29 July 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 119,512,625.5
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 119,511,314
04 May 2021 AP01 Appointment of Patricia Corsi as a director on 1 May 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 119,509,854.75
01 Apr 2021 TM01 Termination of appointment of Imran Nawaz as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Ajai Puri as a director on 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 119,508,598.25
03 Mar 2021 AP01 Appointment of Mr Vivid Sehgal as a director on 1 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 119,500,197.75
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
11 Jan 2021 AP01 Appointment of Mr Kwok Wah Cheung as a director on 1 January 2021
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 119,499,387
30 Sep 2020 CH01 Director's details changed for Mr Paul Anthony Forman on 28 September 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 119,499,216
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 119,503,743.5
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 119,498,311.75
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Market purchases, max no. 46,840,770 ord shares at £0.25 each 23/07/2020
  • RES13 ‐ Political donations, sharesave plan, general mtgs require 14 days notice 23/07/2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations, sharesave plan,geeral mtgs require 14 days notice 23/07/2020