Advanced company searchLink opens in new window

TC AFRICA HOLDINGS LIMITED

Company number 02608391

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)
28 Mar 2024 TM01 Termination of appointment of Zarir Noshir Langrana as a director on 29 February 2024
13 Dec 2023 AA Full accounts made up to 31 March 2023
01 Jun 2023 CH01 Director's details changed for Mukundan Ramakrishnan on 8 May 2023
01 Jun 2023 CH01 Director's details changed for Zarir Noshir Langrana on 8 May 2023
01 Jun 2023 CH01 Director's details changed for John Stephen Mulhall on 8 May 2023
31 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
04 Jan 2023 CH01 Director's details changed for John Stephen Mulhall on 1 April 2021
25 Nov 2022 AA Full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
22 Dec 2021 CH01 Director's details changed for John Mulhall on 18 June 2021
16 Dec 2021 AA Full accounts made up to 31 March 2021
11 Oct 2021 CERTNM Company name changed tata chemicals africa holdings LIMITED\certificate issued on 11/10/21
  • NM04 ‐ Change of name by provision in articles
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
22 Dec 2020 AA Full accounts made up to 31 March 2020
16 Oct 2020 SH20 Statement by Directors
16 Oct 2020 SH19 Statement of capital on 16 October 2020
  • GBP 1
16 Oct 2020 CAP-SS Solvency Statement dated 06/10/20
16 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Mar 2020 CH01 Director's details changed for John Mulhall on 12 March 2020
17 Mar 2020 CH01 Director's details changed for Mukundan Ramakrishnan on 12 March 2020
12 Mar 2020 PSC05 Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from , Mond House, Winnington, Northwich, Cheshire, CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020
13 Dec 2019 AA Full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates