TUNGSTEN WEST PLC

Shakespeare Martineau Llp 6th Floor Shakespeare Martineau Llp 6th Floor, London, EC3V 0HR, United Kingdom
StatusACTIVE
Company No.11310159
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

TUNGSTEN WEST PLC is an active private limited company with number 11310159. It was incorporated 6 years, 2 months, 26 days ago, on 16 April 2018. The company address is Shakespeare Martineau Llp 6th Floor Shakespeare Martineau Llp 6th Floor, London, EC3V 0HR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 04 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gawthorpe

Termination date: 2024-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2024

Action Date: 03 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Milburn Macdonald Stobie

Appointment date: 2024-07-03

Documents

View document PDF

Capital allotment shares

Date: 22 May 2024

Action Date: 22 May 2024

Category: Capital

Type: SH01

Date: 2024-05-22

Capital : 1,887,313.07 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Richard Bougourd

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Ross

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Edwards

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nigel Widdowson

Termination date: 2023-08-16

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2023

Action Date: 13 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-13

Capital : 1,870,741.11 GBP

Documents

View document PDF

Second filing notification of a person with significant control statement

Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC08

Description: Second filing for form PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-08-08

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Stephen Leslie Fabian

Documents

View document PDF

Resolution

Date: 26 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113101590001

Charge creation date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Neil Gawthorpe

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Thompson

Termination date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gawthorpe

Appointment date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Patrick Harcourt Johnstone

Termination date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Elanor Stevens

Termination date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Norman Ashley

Termination date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Wood

Appointment date: 2022-11-24

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximillian Campbell Denning

Termination date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 1,805,516.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 1,794,432.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-17

Capital : 1,793,682.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 1,791,682.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-01

Capital : 1,773,137.93 GBP

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2021

Category: Address

Type: AD02

New address: Neville Registrars Neville House Steelpark Road Halesowen West Midlands B62 8HD

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-21

Capital : 1,770,715.71 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 29 Sep 2021

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 29 Sep 2021

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 29 Sep 2021

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 29 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Reregistration private to public company

Date: 29 Sep 2021

Category: Change-of-name

Type: RR01

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Norman Ashley

Appointment date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grace Elanor Stevens

Appointment date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Connal Cather

Appointment date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Fabian

Termination date: 2021-09-07

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-22

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-07

Capital : 7,601.1371 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-28

Capital : 760,113.71 GBP

Documents

View document PDF

Legacy

Date: 28 Jul 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jul 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/21

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-22

Capital : 760,113.71 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nigel Widdowson

Appointment date: 2021-07-21

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 26 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-26

Capital : 6,866.15 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 6,060.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 5,984.8208 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 5,940.38 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Macfarlane Maxey

Appointment date: 2020-12-09

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 557,582 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 09 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-09

Capital : 5,320.34 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 31 Oct 2019

Category: Capital

Type: RP04SH01

Date: 2019-10-31

Capital : 2,455.62 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ben Harber

Appointment date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: Cantelowes Ltd, 15 Bowling Green Lane London London EC1R 0BD United Kingdom

New address: Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-09

Capital : 5,319,349 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Mark Edward Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Leslie Fabian

Cessation date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 0.1 GBP

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Patrick Harcourt Johnstone

Appointment date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximillian Campbell Denning

Appointment date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Thompson

Appointment date: 2019-03-25

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Stephen Leslie Fabian

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Stephen Leslie Fabian

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 LABOUR SUPPLY LIMITED

36D LENNOX ROAD,KENT,DA11 0EP

Number:04428218
Status:ACTIVE
Category:Private Limited Company

CULTUREVATE LIMITED

6 CONEY HILL ROAD,WEST WICKHAM,BR4 9BX

Number:09465406
Status:ACTIVE
Category:Private Limited Company

IMPORTING & EXPORTING LTD

114 MARKBY ROAD,BIRMINGHAM,B18 4PN

Number:11124845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTA DEVELOPMENTS LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:05943852
Status:ACTIVE
Category:Private Limited Company

SCILOGISM LTD

106 LEIGH HUNT DRIVE,LONDON,N14 6DF

Number:09808969
Status:ACTIVE
Category:Private Limited Company

TEWKESBURY SCHOOL

TEWKESBURY SCHOOL,TEWKESBURY,GL20 8DF

Number:07840060
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source