Advanced company searchLink opens in new window

TATE & LYLE INVESTMENTS AMERICA LIMITED

Company number 10384878

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)
02 Oct 2021 AA Full accounts made up to 31 March 2021
04 Aug 2021 AP03 Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021
04 Aug 2021 TM02 Termination of appointment of Jaime Tham as a secretary on 3 August 2021
21 Apr 2021 CH01 Director's details changed for Andrew Henley on 21 April 2021
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1,192,637
  • USD 7,094
13 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
12 Oct 2020 AA Full accounts made up to 31 March 2020
30 Sep 2020 TM01 Termination of appointment of Barry John Cannings as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Marianna Au-Yeung as a director on 30 September 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,192,637
  • USD 6,607
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
15 Oct 2019 AA Full accounts made up to 31 March 2019
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
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,192,637
  • USD 6,154
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
11 Oct 2018 AA Full accounts made up to 31 March 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 1,192,637
  • USD 5,735
10 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates