Advanced company searchLink opens in new window

TOWER RESOURCES PLC

Company number 05305345

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)
31 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with updates
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
04 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
30 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
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 Mar 2021 AP01 Appointment of Ms Paula Brancato as a director on 30 September 2020
08 Mar 2021 CS01 Confirmation statement made on 6 December 2020 with updates
05 Mar 2021 AP01 Appointment of Mr Mark Enfield as a director on 1 December 2020
05 Mar 2021 TM01 Termination of appointment of David Mansel Thomas as a director on 30 September 2020
05 Mar 2021 TM01 Termination of appointment of Peter Taylor as a director on 31 December 2020
07 Dec 2020 MA Memorandum and Articles of Association
07 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/06/2020
15 Oct 2020 MA Memorandum and Articles of Association
21 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
15 Sep 2020 MR01 Registration of charge 053053450002, created on 11 September 2020
14 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
15 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2019 TM01 Termination of appointment of Graeme Paul Thomson as a director on 31 May 2019
30 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-app aud/elect dir 29/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2019 MR01 Registration of charge 053053450001, created on 10 May 2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 12,191,993.84992
03 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 12,191,993.84992