TSMUK LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-11

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

13/04/2513 April 2025 Director's details changed for Mr Kaushik De on 2025-04-13

View Document

12/04/2512 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

12/04/2512 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

01/05/241 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2021-08-31

View Document

26/04/2326 April 2023 Second filing of redenomination of shares. Statement of capital 2015-04-01

View Document

26/04/2326 April 2023 Second filing of a statement of capital following an allotment of shares on 2016-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Termination of appointment of Rajiv Mukerji as a director on 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Statement of capital following an allotment of shares on 2016-09-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-31 with updates

View Document

28/10/2128 October 2021 Second filing of the annual return made up to 2012-09-23

View Document

28/10/2128 October 2021 Second filing of the annual return made up to 2014-09-23

View Document

28/10/2128 October 2021 Second filing of the annual return made up to 2013-09-23

View Document

28/10/2128 October 2021 Second filing of the annual return made up to 2011-09-23

View Document

28/10/2128 October 2021 Second filing of the annual return made up to 2015-09-23

View Document

08/10/218 October 2021 Redenomination of shares. Statement of capital 2015-04-01

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

12/11/1812 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

12/11/1812 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

17/01/1717 January 2017 ALTER ARTICLES 27/09/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED TATA STEEL MINERALS UK LIMITED CERTIFICATE ISSUED ON 23/08/16

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 2015-09-23 with full list of shareholders

View Document

05/11/155 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 23/09/14 FOR FORM AR01

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED DIBYENDU BOSE

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED NARENDRA KUMAR MISRA

View Document

19/01/1519 January 2015 SECRETARY APPOINTED FARROAKH PAREKH

View Document

15/01/1515 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual return made up to 2014-09-23 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SYED HASAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY JIMMY DINSHAW CONTRACTOR

View Document

03/02/143 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PARTHA SENGUPTA

View Document

05/11/135 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual return made up to 2013-09-23 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 2012-09-23 with full list of shareholders

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/12/115 December 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 2011-09-23 with full list of shareholders

View Document

04/03/114 March 2011 25/02/11 STATEMENT OF CAPITAL USD 154.679

View Document

23/11/1023 November 2010 SECRETARY APPOINTED JIMMY DINSHAW CONTRACTOR

View Document

16/11/1016 November 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

23/09/1023 September 2010 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