TIRUPATI GRAPHITE PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2024-03-31

View Document

13/05/2513 May 2025 Notification of a person with significant control statement

View Document

01/05/251 May 2025 Cessation of Shishir Kumar Poddar as a person with significant control on 2022-12-05

View Document

01/05/251 May 2025 Cessation of Hemant Kumar Poddar as a person with significant control on 2022-12-05

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

11/02/2511 February 2025 Termination of appointment of Murat Dogan Erden as a director on 2025-02-06

View Document

29/01/2529 January 2025 Termination of appointment of Shishir Kumar Poddar as a director on 2025-01-28

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

03/01/253 January 2025 Appointment of Mr Mark Andrew Rollins as a director on 2024-12-31

View Document

13/12/2413 December 2024 Termination of appointment of Puruvi Poddar as a director on 2024-12-10

View Document

13/12/2413 December 2024 Appointment of Mr Christian Gabriel St. John-Dennis as a director on 2024-12-11

View Document

13/12/2413 December 2024 Appointment of Mr Anthony James Nieuwenhuys as a director on 2024-12-11

View Document

13/12/2413 December 2024 Appointment of Mr Murat Dogan Erden as a director on 2024-12-11

View Document

25/11/2425 November 2024 Termination of appointment of Alastair William Bath as a director on 2024-11-17

View Document

10/07/2410 July 2024 Appointment of Mr Michael David Lynch-Bell as a director on 2024-06-11

View Document

20/06/2420 June 2024 Auditor's resignation

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

14/03/2414 March 2024 Appointment of Alastair William Bath as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Puruvi Poddar as a director on 2024-03-07

View Document

14/03/2414 March 2024 Termination of appointment of Murat Dogan Erden as a director on 2024-03-07

View Document

06/03/246 March 2024 Termination of appointment of Isabel Miriam Erica De Salis as a director on 2024-02-29

View Document

16/02/2416 February 2024 Termination of appointment of Hemant Kumar Poddar as a director on 2024-02-05

View Document

24/01/2424 January 2024 Registered office address changed from 118 Piccadilly London W1J 7NW England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-01-24

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

27/10/2327 October 2023 Appointment of Mr Murat Dogan Erden as a director on 2023-10-26

View Document

11/10/2311 October 2023 Termination of appointment of Rajesh Kedia as a director on 2023-10-03

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Termination of appointment of Christian Gabriel St. John-Dennis as a director on 2023-07-19

View Document

28/06/2328 June 2023 Appointment of Isabel Miriam Erica De Salis as a director on 2023-06-01

View Document

28/06/2328 June 2023 Termination of appointment of Douglas John Wright as a director on 2023-05-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

15/03/2315 March 2023 Appointment of Douglas John Wright as a director on 2022-11-25

View Document

20/12/2220 December 2022 Termination of appointment of London Registrars Ltd as a secretary on 2022-12-19

View Document

20/12/2220 December 2022 Appointment of Msp Corporate Services Limited as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registered office address changed from Optiva Securities Ltd 49 Berkeley Square London W1J 5AZ to 118 Piccadilly London W1J 7NW on 2022-12-05

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

13/10/2213 October 2022 Termination of appointment of Lincoln John Moore as a director on 2022-05-23

View Document

25/04/2225 April 2022 Director's details changed for Mr Shishir Kumar Poddar on 2022-03-01

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 APPLICATION COMMENCE BUSINESS

View Document

27/11/1927 November 2019 COMMENCE BUSINESS AND BORROW

View Document

13/11/1913 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 13/08/19 STATEMENT OF CAPITAL GBP 1498131.08

View Document

12/06/1912 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 1489202.5

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 1485631.05

View Document

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM

View Document

11/03/1911 March 2019 19/02/19 STATEMENT OF CAPITAL GBP 1459202.4

View Document

11/03/1911 March 2019 SAIL ADDRESS CREATED

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN ST. JOHN-DENNIS

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1810 December 2018 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

25/10/1825 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 1446702.4

View Document

04/09/184 September 2018 19/07/18 STATEMENT OF CAPITAL GBP 1369202.4

View Document

01/08/181 August 2018 05/06/18 STATEMENT OF CAPITAL GBP 1311072.7

View Document

20/07/1820 July 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR RAJESH KEDIA

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM BIRD & BIRD LLP 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

08/06/188 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 1258447.7

View Document

04/06/184 June 2018 CESSATION OF CHRISTIAN GABRIEL ST. JOHN-DENNIS AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHISHIR KUMAR PODDAR

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMANT KUMAR PODDAR

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD ENGLAND

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 02/10/17 STATEMENT OF CAPITAL GBP 1125065.225

View Document

24/07/1724 July 2017 19/07/17 STATEMENT OF CAPITAL GBP 800000

View Document

26/04/1726 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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