TUNGSTEN (ACCOUNT TRUSTEE) LIMITED

Company Documents

DateDescription
10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/01/2410 January 2024 Final Gazette dissolved following liquidation

View Document

10/10/2310 October 2023 Return of final meeting in a members' voluntary winding up

View Document

07/07/237 July 2023 Removal of liquidator by court order

View Document

07/07/237 July 2023 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

03/11/223 November 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No.1 Colmore Square Birmingham B4 6HQ on 2022-11-01

View Document

22/09/2222 September 2022 Change of details for Tungsten Network Finance Limited as a person with significant control on 2022-09-15

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

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR PATRICK THOMAS CLARK

View Document

20/05/1620 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOPP

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

15/05/1415 May 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

12/05/1412 May 2014 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