Advanced company searchLink opens in new window

TUNGSTEN WEST PLC

Company number 11310159

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)
03 Aug 2021 SH02 Consolidation of shares on 22 July 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 7 July 2021
  • GBP 7,601.1371
28 Jul 2021 SH19 Statement of capital on 28 July 2021
  • GBP 760,113.71
28 Jul 2021 SH20 Statement by Directors
28 Jul 2021 CAP-SS Solvency Statement dated 22/07/21
28 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £752512.57 22/07/2021
  • RES13 ‐ Share premium reduced, shares consolidated and divided. 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 760,113.71
23 Jul 2021 AP01 Appointment of Mr Anthony Nigel Widdowson as a director on 21 July 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/03/2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 6,866.15
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 6,060.38
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 5,984.8208
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 5,940.38
06 Jan 2021 AP01 Appointment of Mr Richard William Macfarlane Maxey as a director on 9 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 557,582
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 April 2020
  • GBP 5,320.34
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,455.62
21 Oct 2020 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 11/07/2023.
21 Oct 2020 AP03 Appointment of Ben Harber as a secretary on 7 October 2020
21 Oct 2020 AD01 Registered office address changed from Cantelowes Ltd, 15 Bowling Green Lane London London EC1R 0BD United Kingdom to Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR on 21 October 2020
17 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 5,319,349
  • ANNOTATION Clarification a second filed SH01 was registered on 17.11.2020.