TYPHOO TEA LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewStatement of affairs with form AM02SOA/AM02SOC

View Document

25/06/2525 June 2025 Administrator's progress report

View Document

14/03/2514 March 2025 Termination of appointment of Dtm Legal Llp as a secretary on 2025-03-13

View Document

03/03/253 March 2025 Termination of appointment of Lourens Mouton as a director on 2025-02-28

View Document

28/01/2528 January 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

16/01/2516 January 2025 Statement of affairs with form AM02SOC

View Document

10/01/2510 January 2025 Notice of deemed approval of proposals

View Document

03/01/253 January 2025 Statement of administrator's proposal

View Document

17/12/2417 December 2024 Statement of affairs with form AM02SOA

View Document

03/12/243 December 2024 Registered office address changed from 470 Bath Road Bristol BS4 3AP England to C/O Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2024-12-03

View Document

02/12/242 December 2024 Appointment of an administrator

View Document

04/11/244 November 2024 Termination of appointment of Issam Hamid as a director on 2024-10-10

View Document

19/08/2419 August 2024 Full accounts made up to 2023-09-30

View Document

16/07/2416 July 2024 Registered office address changed from Egerton House 2 Tower Road Birkenhead CH41 1FN United Kingdom to 470 Bath Road Bristol BS4 3AP on 2024-07-16

View Document

08/07/248 July 2024 Registration of charge 055734180009, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge 055734180008, created on 2024-06-27

View Document

15/03/2415 March 2024 Satisfaction of charge 055734180007 in full

View Document

14/03/2414 March 2024 Appointment of Mr Lourens Mouton as a director on 2023-10-23

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from Pasture Road Moreton Wirral Merseyside CH46 8XF to Egerton House 2 Tower Road Birkenhead CH41 1FN on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Dtm Legal Llp as a secretary on 2023-10-11

View Document

15/09/2315 September 2023 Registration of charge 055734180007, created on 2023-09-14

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Andrew James Reardon as a director on 2023-04-13

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Paul White as a director on 2023-01-06

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Notification of Issam Hamid as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Abercross Gp I Ltd Acting in Its Capacity as General Partner of Abercross I Lp as a person with significant control on 2022-01-31

View Document

09/12/219 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

01/11/211 November 2021 Appointment of Mr Michael Ian Brehme as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Alex Brown as a director on 2021-11-01

View Document

25/10/2125 October 2021 Full accounts made up to 2020-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Resolutions

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

29/07/2129 July 2021 Cessation of Priti Paul as a person with significant control on 2021-07-15

View Document

29/07/2129 July 2021 Cessation of Priya Paul as a person with significant control on 2021-07-15

View Document

29/07/2129 July 2021 Notification of Karalius Limited as a person with significant control on 2021-07-15

View Document

29/07/2129 July 2021 Notification of Abercross Gp I Ltd Acting in Its Capacity as General Partner of Abercross I Lp as a person with significant control on 2021-07-15

View Document

29/07/2129 July 2021 Cessation of Karan Paul as a person with significant control on 2021-07-15

View Document

28/07/2128 July 2021 Appointment of Mr Paul White as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Ashoke Ghosh as a director on 2021-07-15

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

26/07/2126 July 2021 Appointment of Mr Nadeem Ahmed as a director on 2021-07-15

View Document

26/07/2126 July 2021 Appointment of Mr Issam Hamid as a director on 2021-07-15

View Document

26/07/2126 July 2021 Appointment of Mr Malcolm Ian Goddard as a director on 2021-07-15

View Document

26/07/2126 July 2021 Appointment of Mr Stratis Nicolas Limnios as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Fahim Ahmed as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Debangshu Mukherjee as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Sandra Nancy Rankine as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Michael David Mcbrien as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Priti Paul as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Nadeem Ahmed as a director on 2021-07-15

View Document

26/07/2126 July 2021 Termination of appointment of Karan Paul as a director on 2021-07-15

View Document

23/07/2123 July 2021 Registration of charge 055734180006, created on 2021-07-15

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR SANDRA NANCY RANKINE

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR FAHIM AHMED

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR ALEX BROWN

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITI PAUL

View Document

23/06/2023 June 2020 CESSATION OF APEEJAY TEA AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA PAUL

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAN PAUL

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA TAPAL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

20/01/2020 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 20707809.03

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/209 January 2020 27/12/19 STATEMENT OF CAPITAL GBP 20532585.83

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ISSAM HAMID

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODHOUSE

View Document

09/01/209 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 20369587.58

View Document

05/12/195 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 20206589.34

View Document

27/11/1927 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 20002841.48

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR TOM VYNER CBE, HON FRCP

View Document

25/09/1925 September 2019 25/09/19 STATEMENT OF CAPITAL GBP 19779653.65

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DESMOND ANTHONY KINGSLEY

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAIN GLOOR

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR DEBANGSHU MUKHERJEE

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY SOMNATH SAHA

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR SOMNATH SAHA

View Document

21/02/1821 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 18670330.73

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

11/04/1711 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 16374799.68

View Document

11/04/1711 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 11831408.48

View Document

11/04/1711 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 16374799.5

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ANDREW DAVID WOODHOUSE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR FAHIM AHMED

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 14238458.48

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 11831410

View Document

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 13431684.68

View Document

04/04/174 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 11831408.48

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ISSAM HAMID

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 11831408.48

View Document

31/03/1731 March 2017 REDUCE ISSUED CAPITAL 28/03/2017

View Document

31/03/1731 March 2017 STATEMENT BY DIRECTORS

View Document

31/03/1731 March 2017 SOLVENCY STATEMENT DATED 23/03/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED DR. ALAIN ARNOLD GLOOR

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARGAVA

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA AGARWAL

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY APPOINTED MR SOMNATH SAHA

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PACKER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY KEITH PACKER

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055734180004

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055734180005

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VYNER CBE, HON FRCP / 08/05/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TOM VYNER CBE, HON FRCP

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055734180004

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ASHOKE GHOSH

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR SOMNATH SAHA

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED ASHOK KUMAR BHARGAVA

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED RAJENDRA AGARWAL

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ABNER SOANS

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TAPAL / 26/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARAN PAUL / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAHIM AHMED / 26/09/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS BANFIELD

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR KEITH RICHARD PACKER

View Document

08/04/098 April 2009 SECRETARY APPOINTED MR KEITH RICHARD PACKER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MARCUS BANFIELD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR DEEPAK ATAL

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0628 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0514 November 2005 £ NC 100/60000100 27/

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: C/O APEEJAY LONDON LIMITED 35 PORTLAND PLACE LONDON W1B 1QF

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 COMPANY NAME CHANGED APEEJAY INTERNATIONAL TEA LIMITE D CERTIFICATE ISSUED ON 01/11/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 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