Advanced company searchLink opens in new window

TOWER CLICKS LIMITED

Company number 13007150

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)
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
  • GBP 100
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
  • GBP 10