Advanced company searchLink opens in new window

TUNGSTEN LONDON HOLDINGS LIMITED

Company number 03119779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 18/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2,370,485.500
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Oct 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
30 Oct 2020 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 100 New Bridge Street London EC4V 6JA
09 Dec 2019 AA Full accounts made up to 31 December 2018
05 Dec 2019 PSC07 Cessation of Kofax Parent Limited as a person with significant control on 7 July 2019
04 Dec 2019 PSC02 Notification of Project Leopard Acquireco Limited as a person with significant control on 7 July 2019
02 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
04 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 AA Full accounts made up to 31 December 2016
16 Dec 2017 MR05 Part of the property or undertaking has been released from charge 031197790004
16 Dec 2017 MR05 Part of the property or undertaking has been released from charge 031197790003
29 Nov 2017 PSC05 Change of details for Kofax Parent Limited as a person with significant control on 10 July 2017
28 Nov 2017 PSC05 Change of details for Lexmark International, Inc. as a person with significant control on 7 July 2017
28 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
12 Oct 2017 AD01 Registered office address changed from 1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017
25 Sep 2017 AP01 Appointment of Mrs Samantha Louise Kirby as a director on 13 September 2017
25 Sep 2017 TM01 Termination of appointment of Christian Jorg Franz Hefner as a director on 13 September 2017
25 Sep 2017 TM01 Termination of appointment of Martin Gustav Oberholzer as a director on 13 September 2017
25 Jul 2017 MR04 Satisfaction of charge 1 in full
21 Jul 2017 MR01 Registration of charge 031197790004, created on 7 July 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association