Advanced company searchLink opens in new window

TIRUPATI GRAPHITE PLC

Company number 10742540

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)
13 Oct 2022 TM01 Termination of appointment of Lincoln John Moore as a director on 23 May 2022
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 2,179,051.35
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
25 Apr 2022 CH01 Director's details changed for Mr Shishir Kumar Poddar on 1 March 2022
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 2,173,495.8
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 2,164,083.075
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2,155,194.18
11 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,148,860.85
03 Jun 2021 CH01 Director's details changed for Mr Rajesh Kedia on 1 January 2021
27 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 2,148,860.86
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/21
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 1,871,083.08
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,868,860.85
29 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1,535,527.5
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 1,523,025
20 Jul 2020 AP01 Appointment of Lincoln John Moore as a director on 15 July 2020
09 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 25 May 2020
11 May 2020 CS01 25/04/20 Statement of Capital gbp 1498131.080
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders info) was registered on 09/07/2020.
27 Nov 2019 CERT8A Commence business and borrow
27 Nov 2019 SH50 Trading certificate for a public company