Advanced company searchLink opens in new window

ON TOWER UK 2 LIMITED

Company number 02973983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
25 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Dec 2021 MR04 Satisfaction of charge 1 in full
07 Oct 2021 AA Full accounts made up to 30 June 2020
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
05 Aug 2021 PSC05 Change of details for On Tower Uk 1 Limited as a person with significant control on 29 March 2021
05 Aug 2021 CH02 Director's details changed for On Tower Uk Limited on 29 March 2021
05 Aug 2021 CH02 Director's details changed for Arqiva Services Limited on 16 July 2020
05 Aug 2021 PSC05 Change of details for Arqiva No. 2 Limited as a person with significant control on 16 July 2020
06 May 2021 AD03 Register(s) moved to registered inspection location Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
06 May 2021 AD02 Register inspection address has been changed to Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB
14 Apr 2021 AD01 Registered office address changed from Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom to R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ on 14 April 2021
29 Mar 2021 AD01 Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ on 29 March 2021
21 Sep 2020 AP02 Appointment of Arqiva Services Limited as a director on 8 July 2020
18 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2020 MA Memorandum and Articles of Association
22 Jul 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
08 Jul 2020 TM01 Termination of appointment of Timothy John Alexander Jones as a director on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Paul Michael Donovan as a director on 8 July 2020
08 Jul 2020 AP01 Appointment of Mr David Crawford as a director on 8 July 2020
08 Jul 2020 TM02 Termination of appointment of Jeremy Mavor as a secretary on 8 July 2020
11 Jun 2020 AA Full accounts made up to 30 June 2019
01 May 2020 TM01 Termination of appointment of Simon Piers Beresford-Wylie as a director on 20 April 2020