Advanced company searchLink opens in new window

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

Company number 03200405

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)
04 Jan 2018 AA Full accounts made up to 31 December 2016
12 Oct 2017 AD01 Registered office address changed from 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017
25 Jul 2017 MR04 Satisfaction of charge 1 in full
25 Jul 2017 MR04 Satisfaction of charge 032004050002 in full
21 Jul 2017 MR01 Registration of charge 032004050004, created on 7 July 2017
21 Jul 2017 MR01 Registration of charge 032004050005, 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
17 Jul 2017 MR01 Registration of charge 032004050003, created on 7 July 2017
26 Jun 2017 AP03 Appointment of Mr. Cort Steven Townsend as a secretary on 26 June 2017
22 Jun 2017 TM01 Termination of appointment of Robert James Patton as a director on 22 June 2017
22 Jun 2017 TM02 Termination of appointment of Robert James Patton as a secretary on 22 June 2017
14 Feb 2017 AAMD Amended full accounts made up to 31 December 2015
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
23 Nov 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AUD Auditor's resignation
04 Mar 2016 AP01 Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016
01 Mar 2016 AP01 Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of James Arnold as a director on 29 February 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,744,308
27 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
28 Aug 2015 AP01 Appointment of Mr. Robert James Patton as a director on 15 July 2015
06 Aug 2015 AP03 Appointment of Mr. Robert James Patton as a secretary on 15 July 2015
06 Aug 2015 TM01 Termination of appointment of Bradford Weller as a director on 15 July 2015
06 Aug 2015 TM02 Termination of appointment of Bradford Weller as a secretary on 15 July 2015