TATA CONSUMER PRODUCTS UK GROUP LIMITED
Company number 03835716
- Company Overview for TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)
- Filing history for TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)
- People for TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)
- Charges for TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)
- More for TATA CONSUMER PRODUCTS UK GROUP LIMITED (03835716)
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) |
---|---|---|---|
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Darius Dinshaw Pandole as a director on 23 October 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 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
|
|
12 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Oct 2013 | AP03 | Appointment of Miles Thomas Bailey as a secretary | |
09 Apr 2013 | TM01 | Termination of appointment of Arunkumar Gandhi as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Daniel Barlow as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of Rayaroth Krishna Kumar 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 | |
10 Jan 2013 | CH01 | Director's details changed for Ajoy Kumar Misra on 1 November 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Ajoy Kumar Misra on 19 September 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 | |
18 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 | |
09 Jul 2012 | AP01 | Appointment of Harish Ramananda Bhat as a director | |
04 Jul 2012 | TM01 | Termination of appointment of Percy Siganporia as a director | |
12 Apr 2012 | AP01 | Appointment of Ajoy Kumar Misra as a director | |
27 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
04 Jul 2011 | TM01 | Termination of appointment of Peter Unsworth as a director | |
15 Apr 2011 | TM01 | Termination of appointment of John Nicholas as a director | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |