Advanced company searchLink opens in new window

TOWERPIECE LIMITED

Company number 04482851

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)
29 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
13 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90
11 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
28 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 90
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mrs Stella Sylvia Kimitri on 1 September 2011
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Jan 2012 MG01 Duplicate mortgage certificatecharge no:8
18 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
21 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
22 Sep 2011 AAMD Amended accounts made up to 31 August 2009
26 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
14 Jul 2011 CH03 Secretary's details changed for Stella Sylvia Kimitri on 27 April 2011
14 Jul 2011 CH01 Director's details changed for Stella Sylvia Kimitri on 26 May 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010