- Company Overview for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
- Filing history for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
- People for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
- Charges for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
- Registers for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
- More for TUNGSTEN LONDON HOLDINGS LIMITED (03119779)
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 | SH20 | Statement by Directors | |
29 Dec 2020 | CAP-SS | Solvency Statement dated 18/12/20 | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
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 031197790003 | |
16 Dec 2017 | MR05 | Part of the property or undertaking has been released from charge 031197790004 | |
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 |