Advanced company searchLink opens in new window

TUNGSRAM UK LIMITED

Company number 11196136

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)
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 December 2022
31 May 2023 AA Accounts for a small company made up to 31 December 2021
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
03 Feb 2023 AP01 Appointment of István Dr. Madarász as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Neil Alexander Primrose as a director on 1 February 2023
01 Mar 2022 AP01 Appointment of Neil Alexander Primrose as a director on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of David Nauth as a director on 1 March 2022
21 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
09 Jan 2021 AA Full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 AP01 Appointment of Mr David Nauth as a director on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Gary Lee Kimber as a director on 28 June 2019
25 Mar 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Feb 2019 PSC01 Notification of Jorg Bauer as a person with significant control on 2 November 2018
21 Feb 2019 PSC07 Cessation of General Electric Company as a person with significant control on 2 November 2018
29 Jan 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 January 2019
13 Sep 2018 AP01 Appointment of Mr Gary Lee Kimber as a director on 11 September 2018
13 Sep 2018 TM01 Termination of appointment of Keith Robert Bailey as a director on 12 September 2018
28 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 August 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018