Advanced company searchLink opens in new window

TOWNCREST LIMITED

Company number 12147878

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)
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 TM01 Termination of appointment of Benjamin Weinmann as a director on 1 July 2023
24 Jul 2024 TM01 Termination of appointment of Bluma Kramer as a director on 1 July 2023
24 May 2024 AA01 Previous accounting period shortened from 25 August 2023 to 24 August 2023
04 Sep 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2023 AA01 Previous accounting period shortened from 26 August 2022 to 25 August 2022
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
23 Jun 2023 AP01 Appointment of Mr Benjamin Weinmann as a director on 1 March 2023
24 May 2023 AA01 Previous accounting period shortened from 27 August 2022 to 26 August 2022
26 Nov 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2022 AA01 Previous accounting period shortened from 28 August 2021 to 27 August 2021
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
27 May 2022 AA01 Previous accounting period shortened from 29 August 2021 to 28 August 2021
06 Nov 2021 AA Micro company accounts made up to 31 August 2020
06 Aug 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
07 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
24 Mar 2021 AP01 Appointment of Mrs Bluma Kramer as a director on 1 August 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
21 May 2020 AP01 Appointment of Yeshaya Kramer as a director on 12 August 2019
21 May 2020 PSC01 Notification of Yeshaya Kramer as a person with significant control on 12 August 2019
21 May 2020 TM01 Termination of appointment of Michael Holder as a director on 12 August 2019
21 May 2020 PSC07 Cessation of Michael Holder as a person with significant control on 12 August 2019
21 May 2020 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 36-38 Waterloo Road London NW2 7UH on 21 May 2020