TATE & LYLE TECHNOLOGY 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

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

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

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 Appointment of Mr Andrew De La Rue as a director on 2023-04-01

View Document

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

View Document

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

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Director's details changed for Ms Lindsay Claire Beardsell on 2022-01-10

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 Director's details changed for Rowan Daniel Justin Adams 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

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 Plc 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

02/10/212 October 2021 Full accounts 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 1 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED CHRISTOPHER MARK MCLEISH

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MEHUL DERODRA

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 ADOPT ARTICLES 03/09/2013

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

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

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL ANDREW DERODRA / 18/11/2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EDWARD DARWEN

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HICKS

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA

View Document

17/11/1017 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVERY GIBBER / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN DANIEL JUSTIN ADAMS / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIE SARAH GILBERT / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEVERLEY HICKS / 01/04/2010

View Document

16/12/0916 December 2009 10/11/07 FULL LIST AMEND

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 10/11/08 FULL LIST AMEND

View Document

09/12/099 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HICKS / 01/06/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS 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

08/08/088 August 2008 DIRECTOR APPOINTED WILLIAM BEVERLEY HICKS

View Document

29/04/0829 April 2008 NC INC ALREADY ADJUSTED 31/05/07

View Document

29/04/0829 April 2008 GBP NC 20116896/22137952 31/05/2007

View Document

29/04/0829 April 2008 AMENDING FORM 88(2) 31/05/07

View Document

29/04/0829 April 2008 SHARE AGREEMENT OTC

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 � NC 1000/20116896 31/

View Document

13/06/0713 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

13/12/0613 December 2006 S366A DISP HOLDING AGM 05/12/06

View Document

10/11/0610 November 2006 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