Advanced company searchLink opens in new window

TOWER RESOURCES PLC

Company number 05305345

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)
03 May 2019 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 12,191,993.84992
03 May 2019 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 12,191,993.84992
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 CS01 Confirmation statement made on 6 December 2018 with updates
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 6 December 2017 with updates
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
22 Nov 2017 AP01 Appointment of Mr David Mansel Thomas as a director on 9 November 2017
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 7,944,009.33992
23 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 11/08/2017
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 PSC08 Notification of a person with significant control statement
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,756,119.20992
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Philip Hilary Swatman as a director on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Philip Leighton Frank as a director on 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 7,576,119.20992
10 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2016 TM01 Termination of appointment of Nigel Alan Quinton as a director on 26 October 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 7,292,867.53992
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
09 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
25 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association