Advanced company searchLink opens in new window

TUNGSTEN TEN LIMITED

Company number 07934335

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)
21 Jun 2022 TM01 Termination of appointment of Nicholas Weston Wells as a director on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr Christian Jörg Franz Hefner as a director on 20 June 2022
21 Jun 2022 AP01 Appointment of Mr Cort Steven Townsend as a director on 20 June 2022
21 Jun 2022 OC Scheme of arrangement
20 Jun 2022 TM01 Termination of appointment of Andrew Spencer Doman as a director on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Andrew David Coulsen as a director on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Paul Francis Cooper as a director on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Anthony Sebastian Bromovsky as a director on 20 June 2022
20 Jun 2022 TM02 Termination of appointment of Patrick Thomas Clark as a secretary on 17 June 2022
20 Jun 2022 AP03 Appointment of Mr Cort Steven Townsend as a secretary on 17 June 2022
20 Jun 2022 AP01 Appointment of Mr Martin Gustav Oberholzer as a director on 20 June 2022
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re; scheme of arrangement 09/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2022 MA Memorandum and Articles of Association
25 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
06 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases in the capital of the company 15/10/2021
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
17 Sep 2021 AP01 Appointment of Mr Paul Francis Cooper as a director on 16 September 2021
20 Aug 2021 TM01 Termination of appointment of Vivienne Katherine Maclachlan as a director on 16 August 2021
10 Jun 2021 TM01 Termination of appointment of Andrew John Lemonofides as a director on 8 June 2021
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 553,209.222308
10 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
20 Nov 2020 CH01 Director's details changed for Ms Vivienne Katherine Maclachlan on 20 November 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 552,972.938808