TUNGSTEN AUTOMATION UK 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

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 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

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

01/02/241 February 2024 Change of details for Kofax London Holdings Limited as a person with significant control on 2024-01-15

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

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

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

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

08/04/228 April 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/12/2122 December 2021 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/11/1714 November 2017 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

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030063650004

View Document

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

View Document

18/07/1718 July 2017 SECT 177 CONFLICT OF INTEREST TERM OF CREDIT AGREEMENT CREDIT FACILITY INTRA GROUP LOANS ETC 05/07/2017

View Document

17/07/1717 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030063650003

View Document

22/06/1722 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

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

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

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

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

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

View Document

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

View Document

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

View Document

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

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY SAMANTHA KIRBY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY

View Document

12/01/1212 January 2012 SECRETARY APPOINTED BRADFORD WELLER

View Document

25/08/1125 August 2011 ARTICLES OF ASSOCIATION

View Document

25/08/1125 August 2011 COMPANY BUSINESS SECTION 175-177 05/08/2011

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

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 DIRECTOR DAVID HOWSE

View Document

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

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE KIRBY / 23/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JORG FRANZ HEFNER / 23/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MARKUS GAISER / 23/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD WELLER / 23/12/2009

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN FRY

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY APPOINTED SAMANTHA LOUISE KIRBY

View Document

06/05/086 May 2008 DIRECTOR APPOINTED BRADFORD WELLER

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BROOKSBANK

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KEVIN FRY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED STEFAN MARKUS GAISER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED HANS PETER CHRISTIEN

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED DICOM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 6 BEECHWOOD CHINEHAM BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WA

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED DICOM EUROPE LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/008 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 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