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)
23 Feb 2021 AA Full accounts made up to 31 December 2019
20 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
01 Dec 2020 SH20 Statement by Directors
01 Dec 2020 SH19 Statement of capital on 1 December 2020
  • GBP 1,744,510
01 Dec 2020 CAP-SS Solvency Statement dated 25/11/20
01 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 25/11/2020
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,744,510
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,744,408
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 1,744,409
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,744,410
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,744,408.00
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
21 Feb 2019 MR01 Registration of charge 032004050007, created on 1 February 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
02 Jan 2019 MR01 Registration of charge 032004050006, created on 28 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
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