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 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 1,805,516.15
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,794,432.15
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 1,793,682.15
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 1,791,682.15
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,773,137.93
17 Nov 2021 AD02 Register inspection address has been changed to Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD
03 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Eni scheme & co business 17/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2021 MA Memorandum and Articles of Association
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 1,770,715.71
04 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Grant options/facility agreement 17/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
29 Sep 2021 MAR Re-registration of Memorandum and Articles
29 Sep 2021 BS Balance Sheet
29 Sep 2021 AUDS Auditor's statement
29 Sep 2021 AUDR Auditor's report
29 Sep 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
29 Sep 2021 RR01 Re-registration from a private company to a public company
16 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
09 Sep 2021 AP01 Appointment of Mr Robert Norman Ashley as a director on 7 September 2021
09 Sep 2021 AP01 Appointment of Ms Grace Elanor Stevens as a director on 7 September 2021
09 Sep 2021 AP01 Appointment of Mr David Connal Cather as a director on 7 September 2021
09 Sep 2021 TM01 Termination of appointment of Stephen Leslie Fabian as a director on 7 September 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities