TUNGSTEN TEN LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Cort Steven Townsend as a secretary on 2025-07-15

View Document

22/07/2522 July 2025 NewTermination of appointment of Cort Steven Townsend as a director on 2025-07-15

View Document

28/02/2528 February 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Full accounts made up to 2022-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

10/11/2310 November 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

04/10/234 October 2023 Notification of Snow Bidco Ltd as a person with significant control on 2023-09-29

View Document

04/10/234 October 2023 Cessation of Project Leopard Acquireco Limited as a person with significant control on 2023-09-29

View Document

23/05/2323 May 2023 Group of companies' accounts made up to 2022-04-30

View Document

23/02/2323 February 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

23/02/2323 February 2023 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 100 New Bridge Street London EC4V 6JA

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022

View Document

22/09/2222 September 2022 Change of details for Project California Bidco Limited as a person with significant control on 2022-07-08

View Document

15/09/2215 September 2022 Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-09-15

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

15/10/2115 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR CHRISTIAAN THOMAS ALLEN

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR NICHOLAS WESTON WELLS

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOLDIE-MORRISON

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

26/11/1926 November 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR ANDREW JOHN LEMONOFIDES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 14/02/2019

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HURWITZ

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS VIVIENNE KATHERINE MACLACHLAN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WHEELER

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVIDE BENELLO

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARKER

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KIERNAN

View Document

26/10/1826 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ANTHONY SEBASTIAN BROMOVSKY

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR DUNCAN ERLING GOLDIE-MORRISON

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/10/1723 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TRUELL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

01/11/161 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1622 March 2016 22/02/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL

View Document

11/03/1611 March 2016 07/01/16 STATEMENT OF CAPITAL GBP 552716.86

View Document

27/10/1527 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ARNOLD HOEVENAARS

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED DAVID BENELLO

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED IAN CHARLES WHEELER

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOPP

View Document

01/07/151 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 549805.73

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR NICHOLAS SHERREN PARKER

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR PATRICK THOMAS CLARK

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA BEHRENS

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHDOWN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HIRWITZ / 20/03/2015

View Document

20/03/1520 March 2015 22/02/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MRS GEORGINA MARY BEHRENS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SEARS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED RICHARD HIRWITZ

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/10/1420 October 2014 09/09/14 STATEMENT OF CAPITAL GBP 453896.44

View Document

01/10/141 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM POUNTNEY HILL HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0BL ENGLAND

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM VESTRY HOUSE LAURENCE POUNTNEY HILL LONDON EC4R 0EH

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE MCKEEVER

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR LINCOLN PETER MUNRO JOPP

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MS SAMANTHA LOUISE SEARS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY GENTOO FUND SERVICES LIMITED

View Document

15/11/1315 November 2013 16/10/13 STATEMENT OF CAPITAL GBP 438422.70

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR PHILIP ASHDOWN

View Document

08/11/138 November 2013 ARTICLES OF ASSOCIATION

View Document

07/11/137 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/11/137 November 2013 SAIL ADDRESS CREATED

View Document

07/11/137 November 2013 CONSOLIDATION SUB-DIVISION 10/10/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR JEFFREY BELKIN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR LUKE WILLIAM MCKEEVER

View Document

05/08/135 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

23/05/1323 May 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED ARNOLD HOEVENAARS

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DANIEL FOSBROKE TRUELL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MICHAEL ALAN SPENCER

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PETER ANTHONY KIERNAN

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 8TH FLOOR 14 CORNHILL LONDON LONDON EC3V 3ND

View Document

26/04/1226 April 2012 AUDITORS' STATEMENT

View Document

26/04/1226 April 2012 BALANCE SHEET

View Document

26/04/1226 April 2012 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/04/1226 April 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/04/1226 April 2012 REREG PRI TO PLC; RES02 PASS DATE:26/04/2012

View Document

26/04/1226 April 2012 SUB-DIVISION 25/04/12

View Document

26/04/1226 April 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

26/04/1226 April 2012 AUDITORS' REPORT

View Document

24/04/1224 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 50001

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR EDMUND GEORGE IMJIN FOSBROKE TRUELL

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JEFFREY PHILIP BELKIN

View Document

28/03/1228 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1228 March 2012 COMPANY NAME CHANGED PLUMBROOK LIMITED CERTIFICATE ISSUED ON 28/03/12

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

02/03/122 March 2012 CORPORATE SECRETARY APPOINTED GENTOO FUND SERVICES LIMITED

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

02/03/122 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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