TATA GLOBAL BEVERAGES INVESTMENTS LIMITED
Company number 05932003
- Company Overview for TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)
- Filing history for TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)
- People for TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)
- Charges for TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)
- More for TATA GLOBAL BEVERAGES INVESTMENTS LIMITED (05932003)
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 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 | 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 | |
04 Aug 2012 | TM01 | Termination of appointment of Rayaroth Kuttamballi Krishna Kumar as a director on 1 August 2012 | |
18 Jul 2012 | AP01 | Appointment of Harish Ramananda Bhat as a director on 11 July 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Percy Temurasp Siganporia as a director on 29 June 2012 | |
12 Apr 2012 | AP01 | Appointment of Ajoy Kumar Misra as a director on 6 April 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Full 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 | |
13 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
24 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 | |
30 Jul 2010 | CERTNM |
Company name changed tata tea (GB) investments LIMITED\certificate issued on 30/07/10
|
|
30 Jul 2010 | CONNOT | Change of name notice | |
12 May 2010 | CH01 | Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Percy Temurasp Siganporia on 11 May 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
26 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
24 Oct 2009 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
14 Oct 2009 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 |