- Company Overview for TUNGSTEN DEVELOPMENTS LIMITED (NI055455)
- Filing history for TUNGSTEN DEVELOPMENTS LIMITED (NI055455)
- People for TUNGSTEN DEVELOPMENTS LIMITED (NI055455)
- Charges for TUNGSTEN DEVELOPMENTS LIMITED (NI055455)
- More for TUNGSTEN DEVELOPMENTS LIMITED (NI055455)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
30 Apr 2024 | AA | Accounts for a small company made up to 31 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
26 Jun 2023 | AD01 | Registered office address changed from 1 Ballycregagh Road Cloughmills Ballymena BT44 9LD to 1 Ballycregagh Road Cloughmills Ballymena BT44 9LB on 26 June 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mrs Patricia Louise Henry on 15 June 2023 | |
03 Apr 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
08 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 June 2022 | |
28 Jun 2022 | CS01 |
Confirmation statement made on 8 June 2022 with no updates
|
|
29 Apr 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
05 Nov 2021 | MR01 | Registration of charge NI0554550003, created on 1 November 2021 | |
05 Nov 2021 | MR01 | Registration of charge NI0554550004, created on 1 November 2021 | |
04 Nov 2021 | MA | Memorandum and Articles of Association | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | MR04 | Satisfaction of charge NI0554550001 in full | |
27 Oct 2021 | MR04 | Satisfaction of charge NI0554550002 in full | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
28 Apr 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
24 Jul 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
25 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
25 Mar 2019 | CH01 | Director's details changed for Miss Kathryn Margaret Jane Grant on 1 March 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Miss Kathryn Margaret Jane Grant on 21 January 2019 | |
21 Jan 2019 | PSC02 | Notification of Hcw Properties Limited as a person with significant control on 1 January 2019 | |
21 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 January 2019 |