TUNGSTEN US HOLDINGS 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

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

01/02/241 February 2024 Cessation of Project Leopard Acquireco Limited as a person with significant control on 2023-09-29

View Document

01/02/241 February 2024 Notification of Snow Bidco Ltd as a person with significant control on 2023-09-29

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

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

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-31

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-02

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

27/09/2327 September 2023 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2023-09-27

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

25/07/2325 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-17

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-17

View Document

14/09/2214 September 2022 Registration of charge 066647760006, created on 2022-09-06

View Document

09/09/229 September 2022 Registration of charge 066647760005, created on 2022-09-06

View Document

20/01/2220 January 2022 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT LEOPARD ACQUIRECO LIMITED

View Document

04/12/194 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2019

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 01/02/19 STATEMENT OF CAPITAL GBP 100.00

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

20/03/1820 March 2018 27/12/17 STATEMENT OF CAPITAL GBP 2.00

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1 CEDARWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WD

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066647760002

View Document

18/07/1718 July 2017 ADOPT ARTICLES 05/07/2017

View Document

18/07/1718 July 2017 SECT 177 CONFLICT OF INTEREST RE PURCHASE AGREEMENT ENTERED INTO CREDIT AGREEMENTINTER LOANS TO BE MADE DEBENTURE GUARANTEE AGREEMENT 05/07/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066647760001

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MR. CORT STEVEN TOWNSEND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTON

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR. MARTIN GUSTAV OBERHOLZER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD

View Document

27/11/1527 November 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR. ROBERT JAMES PATTON

View Document

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 SECRETARY APPOINTED MR. ROBERT JAMES PATTON

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/11/1314 November 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

31/10/1231 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/05/1211 May 2012 SECRETARY APPOINTED BRADFORD WELLER

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY

View Document

11/11/1111 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAMES ARNOLD / 02/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JORG FRANZ HEFNER / 02/03/2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED DIRECTOR JAMES ARNOLD

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD WELLER / 31/10/2010

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRADFORD WELLER / 31/10/2010

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED DIRECTOR DAVID HOWSE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN GAISER

View Document

08/09/108 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR HANS CHRISTEN

View Document

08/09/088 September 2008 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

08/09/088 September 2008 DIRECTOR APPOINTED HANS-PETER CHRISTEN

View Document

05/08/085 August 2008 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