- Company Overview for TUNGSTEN WEST PLC (11310159)
- Filing history for TUNGSTEN WEST PLC (11310159)
- People for TUNGSTEN WEST PLC (11310159)
- Charges for TUNGSTEN WEST PLC (11310159)
- More for TUNGSTEN WEST PLC (11310159)
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
|
|
28 Jul 2021 | SH19 |
Statement of capital on 28 July 2021
|
|
28 Jul 2021 | SH20 | Statement by Directors | |
28 Jul 2021 | CAP-SS | Solvency Statement dated 22/07/21 | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 22 July 2021
|
|
23 Jul 2021 | AP01 | Appointment of Mr Anthony Nigel Widdowson as a director on 21 July 2021 | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
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
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
06 Jan 2021 | AP01 | Appointment of Mr Richard William Macfarlane Maxey as a director on 9 December 2020 | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 April 2020
|
|
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 October 2019
|
|
21 Oct 2020 | PSC08 |
Notification of a person with significant control statement
|
|
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
|