Advanced company searchLink opens in new window

TOWER RESOURCES (NAMIBIA) HOLDINGS LIMITED

Company number 07288730

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)
23 Aug 2024 AA Full accounts made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
24 Sep 2022 AA Full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
01 Nov 2021 AA Full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 17 June 2021
10 Feb 2021 AA Full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Graeme Paul Thomson as a director on 30 September 2017
22 Nov 2017 AD01 Registered office address changed from 2nd Floor 127 Cheapside London EC2V 6BT United Kingdom to 140 Buckingham Palace Road London SW1W 9SA on 22 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 PSC02 Notification of Tower Resources Plc as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 2nd Floor 127 Cheapside London EC2V 6BT on 27 September 2016
30 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1