TUNGSTEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/01/2531 January 2025 Director's details changed for Mrs Kathryn Margaret Jane Reid on 2025-01-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 1 Ballycregagh Road Cloughmills Ballymena BT44 9LD to 1 Ballycregagh Road Cloughmills Ballymena BT44 9LB on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mrs Patricia Louise Henry on 2023-06-15

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-07-31

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2022-06-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/06/2228 June 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-07-31

View Document

05/11/215 November 2021 Registration of charge NI0554550003, created on 2021-11-01

View Document

05/11/215 November 2021 Registration of charge NI0554550004, created on 2021-11-01

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Satisfaction of charge NI0554550001 in full

View Document

27/10/2127 October 2021 Satisfaction of charge NI0554550002 in full

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 01/03/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN MARGARET JANE GRANT / 21/01/2019

View Document

21/01/1921 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCW PROPERTIES LIMITED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/08/1611 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 1012.92

View Document

28/07/1628 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0554550001

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0554550002

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MISS KATHRYN MARGARET JANE GRANT

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/06/1320 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS SHARON ROBERTA MOORE

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MRS PATRICIA HENRY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 01/06/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MRS PATRICIA LOUISE HENRY

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FAGAN

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/07/0922 July 2009 08/06/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 30/04/08 ANNUAL ACCTS

View Document

25/06/0825 June 2008 08/06/08 ANNUAL RETURN SHUTTLE

View Document

01/03/081 March 2008 30/04/07 ANNUAL ACCTS

View Document

26/06/0726 June 2007 08/06/07 ANNUAL RETURN SHUTTLE

View Document

02/03/072 March 2007 30/04/06 ANNUAL ACCTS

View Document

16/01/0716 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

16/01/0716 January 2007 CHANGE OF DIRS/SEC

View Document

16/01/0716 January 2007 UPDATED ARTICLES

View Document

10/01/0710 January 2007 CHANGE OF ARD

View Document

27/07/0627 July 2006 08/06/06 ANNUAL RETURN SHUTTLE

View Document

30/07/0530 July 2005 CHANGE OF DIRS/SEC

View Document

30/07/0530 July 2005 UPDATED MEM AND ARTS

View Document

30/07/0530 July 2005 CHANGE IN SIT REG ADD

View Document

30/07/0530 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

30/07/0530 July 2005 CHANGE OF DIRS/SEC

View Document

30/07/0530 July 2005 CHANGE OF DIRS/SEC

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company