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)
07 Feb 2014 TM01 Termination of appointment of William Comfort as a director
07 Feb 2014 TM01 Termination of appointment of Mark Wells as a director
07 Feb 2014 TM01 Termination of appointment of Gregory Lock as a director
07 Feb 2014 TM01 Termination of appointment of Wade Loo as a director
07 Feb 2014 TM01 Termination of appointment of Joe Rose as a director
07 Feb 2014 AP01 Appointment of Bradford Weller as a director
07 Feb 2014 AP01 Appointment of Christian Jorg Franz Hefner as a director
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2,370,487.955
06 Jan 2014 SH06 Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 2,370,485.45
06 Jan 2014 SH03 Purchase of own shares.
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,370,485.48
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 2,369,879.20
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 2,369,979.20
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,370,129.20
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 2,370,479.20
09 Dec 2013 OC Scheme of arrangement
09 Dec 2013 CC06 Change of constitution by order of court or other authority
05 Dec 2013 SH19 Statement of capital on 5 December 2013
  • GBP 0.025
05 Dec 2013 RROC138 Re-registration court order to reduce share capital
05 Dec 2013 MAR Re-registration of Memorandum and Articles
05 Dec 2013 RR08 Re-registration from a public company to a private company following a court order
  • CERT23 ‐
05 Dec 2013 CERTNM Company name changed kofax PLC\certificate issued on 05/12/13
  • CONNOT ‐
20 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 2,369,504.20