Advanced company searchLink opens in new window

TRONOX INVESTMENT HOLDINGS LIMITED

Company number 11880284

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)
23 Dec 2024 MR01 Registration of charge 118802840017, created on 18 December 2024
18 Sep 2024 AA Full accounts made up to 31 December 2023
12 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 20 June 2024
29 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 12 March 2024
24 Jun 2024 CS01 20/06/24 Statement of Capital usd 526120001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/09/2024
17 Jun 2024 AP01 Appointment of Sarah Dianne Dunkley as a director on 14 June 2024
17 Jun 2024 TM01 Termination of appointment of Stephen Box as a director on 14 June 2024
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • USD 526,120,001
25 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and shareholder information change) was registered on 29/08/24
05 Oct 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 MR01 Registration of charge 118802840016, created on 16 August 2023
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
10 May 2022 MR04 Satisfaction of charge 118802840010 in full
20 Apr 2022 MR04 Satisfaction of charge 118802840012 in full
20 Apr 2022 MR04 Satisfaction of charge 118802840013 in full
20 Apr 2022 MR04 Satisfaction of charge 118802840011 in full
08 Apr 2022 MR01 Registration of charge 118802840015, created on 4 April 2022
05 Apr 2022 MR04 Satisfaction of charge 118802840002 in full
05 Apr 2022 MR04 Satisfaction of charge 118802840003 in full
05 Apr 2022 MR04 Satisfaction of charge 118802840001 in full
04 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Apr 2022 PSC05 Change of details for Tronox Holdings Plc as a person with significant control on 29 August 2019
09 Jul 2021 AP01 Appointment of Paul Andrew Hannington Barnett as a director on 21 June 2021
07 Jul 2021 TM01 Termination of appointment of Steven Andrew Kaye as a director on 24 June 2021