Advanced company searchLink opens in new window

TATA INTERNATIONAL METALS (UK) LIMITED

Company number 02755939

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)
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2016 AA Full accounts made up to 31 March 2016
27 Jun 2016 MA Memorandum and Articles of Association
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • USD 2,830,463
01 Feb 2016 MR04 Satisfaction of charge 027559390003 in full
27 Nov 2015 AUD Auditor's resignation
08 May 2015 AA Group of companies' accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,657,666
11 Apr 2015 MR01 Registration of charge 027559390006, created on 1 April 2015
12 Nov 2014 CERTNM Company name changed tata steel international (uk) LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31
12 Nov 2014 CONNOT Change of name notice
15 Oct 2014 MR01 Registration of charge 027559390004, created on 26 September 2014
15 Oct 2014 MR01 Registration of charge 027559390005, created on 26 September 2014
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,657,666
06 May 2014 CH01 Director's details changed for Mr John Edward Morton Caouki on 1 April 2014
25 Apr 2014 AA Group of companies' accounts made up to 31 March 2014
07 Apr 2014 MR01 Registration of charge 027559390003
10 Feb 2014 MR01 Registration of charge 027559390002
28 Jun 2013 AA Group of companies' accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Jan 2013 AP01 Appointment of Mr Ramesh Mani as a director
11 Jan 2013 AP01 Appointment of Mr Ajay Murlidhar Ponkshe as a director
11 Jan 2013 TM01 Termination of appointment of Richard Maxwell as a director
11 Jan 2013 AP03 Appointment of Miss Laura Callanan as a secretary
11 Jan 2013 TM02 Termination of appointment of Allison Scandrett as a secretary