TUNGSTEN MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
01/12/241 December 2024 | Micro company accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
17/01/2417 January 2024 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
21/11/2221 November 2022 | Registered office address changed from 7 Tungsten Media, Unit 7 Armley Nano Park, Pickering Street, LS12 2BJ Leeds LS12 2BJ England to Tungsten Media, Unit 7 Armley Nano Park Pickering Street Leeds West Yorkshire LS12 2BJ on 2022-11-21 |
21/11/2221 November 2022 | Registered office address changed from Unit 2B+C, Hilltop Commercial Center, Houghley Lane Leeds West Yorkshire LS13 2DN England to 7 Tungsten Media, Unit 7 Armley Nano Park, Pickering Street, LS12 2BJ Leeds LS12 2BJ on 2022-11-21 |
21/10/2221 October 2022 | Registration of charge 118170780001, created on 2022-10-21 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/03/2030 March 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
17/07/1917 July 2019 | 16/07/19 STATEMENT OF CAPITAL GBP 3 |
17/07/1917 July 2019 | COMPANY NAME CHANGED CORE HIRE LTD CERTIFICATE ISSUED ON 17/07/19 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RICKY LAYTON / 17/07/2019 |
17/07/1917 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON LAYTON |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR AARON RICKY LAYTON |
11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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