Advanced company searchLink opens in new window

TATE & LYLE HOLDINGS LIMITED

Company number 00471470

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)
15 Jul 2019 AP01 Appointment of Andrew Henley as a director on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019
11 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
13 Nov 2018 AP01 Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018
13 Nov 2018 TM01 Termination of appointment of Robert Avery Gibber as a director on 31 October 2018
25 Oct 2018 AA Full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
06 Dec 2017 AA Full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 AP01 Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016
09 Dec 2016 AP03 Appointment of Mrs Jaime Tham as a secretary on 6 December 2016
09 Dec 2016 TM02 Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1
  • USD 5,000
03 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
27 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
04 Nov 2013 TM01 Termination of appointment of Mehul Derodra as a director
16 Sep 2013 AA Full accounts made up to 31 March 2013
11 Sep 2013 CC04 Statement of company's objects
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders