Advanced company searchLink opens in new window

TATA GLOBAL BEVERAGES INVESTMENTS LIMITED

Company number 05932003

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 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
  • RES15 ‐ Change company name resolution on 2010-07-22
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