Advanced company searchLink opens in new window

TATA GLOBAL BEVERAGES HOLDINGS LIMITED

Company number 03265181

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)
07 Apr 2016 CAP-SS Solvency Statement dated 21/03/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem cancelled 22/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 202
22 Sep 2015 AA Full accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Mr Miles Thomas Bailey as a director on 10 July 2015
27 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 202
22 Jan 2015 CH01 Director's details changed for Mr John Jacob on 8 January 2015
12 Jan 2015 AA Full accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 202
12 Dec 2013 AA Full accounts made up to 31 March 2013
03 Oct 2013 AP03 Appointment of Miles Thomas Bailey as a secretary
03 Jun 2013 TM01 Termination of appointment of Richard Forrest as a director
02 Apr 2013 TM02 Termination of appointment of Daniel Barlow as a secretary
02 Apr 2013 TM01 Termination of appointment of Daniel Barlow as a director
21 Mar 2013 AP01 Appointment of John Jacob as a director
21 Mar 2013 AP01 Appointment of Manesh Thakrar as a director
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012
02 Jan 2013 CH01 Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012
02 Jan 2013 CH01 Director's details changed for Mr Richard Stuart Forrest on 19 September 2012
18 Dec 2012 AA Full accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012
14 Feb 2012 CH01 Director's details changed for Mr Richard Stuart Forrest on 3 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Richard Stuart Forrest on 3 February 2012
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders