- Company Overview for TOWER CLICKS LIMITED (13007150)
- Filing history for TOWER CLICKS LIMITED (13007150)
- People for TOWER CLICKS LIMITED (13007150)
- More for TOWER CLICKS LIMITED (13007150)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
10 Nov 2024 | PSC04 | Change of details for Mr Jordan Carter as a person with significant control on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Jordan Carter on 9 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 October 2024 | |
08 Oct 2024 | CH01 | Director's details changed for Mr Jordan Carter on 8 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 85 Great Portland Street London W1W 7LT on 8 October 2024 | |
25 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Jan 2024 | TM01 | Termination of appointment of Samuel Gerald Josef Beard as a director on 19 January 2024 | |
19 Jan 2024 | PSC07 | Cessation of Samuel Gerald Josef Beard as a person with significant control on 19 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
26 Nov 2023 | TM02 | Termination of appointment of Samuel Beard as a secretary on 26 November 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
01 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
07 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Jordan Carter on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Samuel Gerald Josef Beard on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Jordan Carter as a person with significant control on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Samuel Gerald Josef Beard as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH03 | Secretary's details changed for Mr Samuel Beard on 14 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
26 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
26 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 26 September 2021
|
|
20 Nov 2020 | PSC01 | Notification of Samuel Beard as a person with significant control on 20 November 2020 | |
10 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-10
|