AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(68 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, April 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th Mar 2023: 39186210.00 GBP, 17500000.00 USD
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(67 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(67 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 12th Mar 2021: 30000000.00 GBP, 17500000.00 USD
filed on: 24th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(71 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2020: 22000000.00 GBP, 17500000.00 USD
filed on: 6th, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2020
| resolution
|
Free Download
(1 page)
|
CH03 |
On Thu, 12th Mar 2020 secretary's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mond House Winnington Northwich Cheshire CW8 4DT on Thu, 12th Mar 2020 to Natrium House Winnington Lane Northwich Cheshire CW8 4GW
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Mar 2020 secretary's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(67 pages)
|
SH01 |
Capital declared on Fri, 6th Sep 2019: 15000000.00 GBP, 17500000.00 USD
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(64 pages)
|
CERTNM |
Company name changed tata chemicals europe holdings LIMITEDcertificate issued on 17/07/18
filed on: 17th, July 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Apr 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2018
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(57 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Sep 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(64 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 10000000.00 GBP, 17500000.00 USD
capital
|
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2015
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, December 2015
| resolution
|
Free Download
|
CH01 |
On Wed, 16th Sep 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Sep 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 10000000.00 GBP, 17500000.00 USD
capital
|
|
TM01 |
Director's appointment terminated on Mon, 1st Dec 2014
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(38 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 10000000.00 GBP, 17500000.00 USD
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(41 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 13th Aug 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Mar 2012 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2013
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Thu, 17th Jan 2013: 10000000.00 GBP, 17500000.00 USD
filed on: 25th, January 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(47 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(12 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 25th May 2011, company appointed a new person to the position of a secretary
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 3rd, February 2011
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on Thu, 3rd Feb 2011: 10000000.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, February 2011
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 20/01/11
filed on: 3rd, February 2011
| insolvency
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 16th Dec 2010: 10000000.00 GBP
filed on: 17th, January 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Jan 2011 new director was appointed.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(44 pages)
|