TATE & LYLE GROUP SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Phoebe Stamford-Moroz as a secretary on 2024-07-12

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

10/10/2310 October 2023 Appointment of Ms Sarah Rolls as a director on 2023-10-05

View Document

05/04/235 April 2023 Termination of appointment of Andrew Henley as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Andrew De La Rue as a director on 2023-04-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Director's details changed for Andrew Henley on 2022-01-10

View Document

25/01/2225 January 2022 Secretary's details changed for Mrs Phoebe Stamford-Moroz on 2022-01-10

View Document

25/01/2225 January 2022 Director's details changed for Rowan Daniel Justin Adams on 2022-01-10

View Document

25/01/2225 January 2022 Director's details changed for Ms Lindsay Claire Beardsell on 2022-01-10

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

10/01/2210 January 2022 Change of details for Tate & Lyle Investments Limited as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 2022-01-10

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/08/214 August 2021 Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Jaime Tham as a secretary on 2021-08-03

View Document

17/04/1517 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/09/135 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/135 September 2013 ADOPT ARTICLES 27/08/2013

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/122 November 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/10/1224 October 2012 SECOND FILING WITH MUD 19/03/11 FOR FORM AR01

View Document

24/10/1224 October 2012 SECOND FILING WITH MUD 19/03/12 FOR FORM AR01

View Document

24/10/1224 October 2012 SECOND FILING WITH MUD 19/03/10 FOR FORM AR01

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DQ

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN DANIEL JUSTIN ADAMS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVERY GIBBER / 31/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIE SARAH GILBERT / 31/03/2010

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 STATEMENT BY DIRECTORS

View Document

18/09/0918 September 2009 MIN DETAIL AMEND CAPITAL EFF 18/09/09

View Document

18/09/0918 September 2009 DEC ALREADY ADJUSTED
16/09/2009

View Document

18/09/0918 September 2009 SOLVENCY STATEMENT DATED 16/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY ROWAN ADAMS

View Document

08/08/088 August 2008 SECRETARY APPOINTED LUCIE SARAH GILBERT

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 EXEMPTION FROM APPOINTING AUDITORS 10/09/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 24/09/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 25/09/93

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 S386 DISP APP AUDS 19/04/93

View Document

26/04/9326 April 1993 S386 DISP APP AUDS 10/03/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/926 April 1992 RETURN MADE UP TO 19/03/92; CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/10/892 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

31/01/7331 January 1973 MEMORANDUM OF ASSOCIATION

View Document

16/01/6916 January 1969 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 16/01/69

View Document

02/09/382 September 1938 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company