Advanced company searchLink opens in new window

TUNGSTEN HOLDINGS INTERNATIONAL LIMITED

Company number 03200405

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)
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/company documents/company business 27/12/2023
01 Feb 2024 PSC05 Change of details for Kofax London Holdings Limited as a person with significant control on 15 January 2024
15 Jan 2024 CERTNM Company name changed kofax holdings international LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
14 Jan 2024 AA Full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
10 Nov 2023 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
13 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1,744,511
06 Jan 2023 AA Full accounts made up to 31 December 2021
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
02 Aug 2022 MR04 Satisfaction of charge 032004050003 in full
02 Aug 2022 MR04 Satisfaction of charge 032004050005 in full
02 Aug 2022 MR04 Satisfaction of charge 032004050004 in full
02 Aug 2022 MR04 Satisfaction of charge 032004050006 in full
02 Aug 2022 MR04 Satisfaction of charge 032004050007 in full
28 Jul 2022 MR01 Registration of charge 032004050009, created on 20 July 2022
27 Jul 2022 MR01 Registration of charge 032004050008, created on 20 July 2022
14 Jul 2022 PSC05 Change of details for Kofax London Holdings Limited as a person with significant control on 8 July 2022
08 Jul 2022 AD01 Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 8 July 2022
11 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2022 AA Full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
22 Dec 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
22 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates