Advanced company searchLink opens in new window

TOWER PAY LTD

Company number 12498976

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 November 2023
05 Dec 2022 AD01 Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 14 Derby Road Stapleford Nottingham NG9 7AA on 5 December 2022
05 Dec 2022 LIQ02 Statement of affairs
05 Dec 2022 600 Appointment of a voluntary liquidator
05 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-10
08 Sep 2022 PSC01 Notification of Rashid Jama as a person with significant control on 1 August 2021
08 Sep 2022 PSC07 Cessation of Rashid Jama as a person with significant control on 1 August 2022
08 Sep 2022 AD01 Registered office address changed from 356a Neasden Lane North London NW10 0ER England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 8 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 PSC01 Notification of Rashid Jama as a person with significant control on 1 August 2022
08 Sep 2022 PSC07 Cessation of Masud Rashid Hassan as a person with significant control on 1 August 2022
22 Mar 2022 AD01 Registered office address changed from 2nd Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom to 356a Neasden Lane North London NW10 0ER on 22 March 2022
22 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Mar 2022 PSC01 Notification of Masud Rashid Hassan as a person with significant control on 27 August 2021
22 Mar 2022 PSC07 Cessation of Josh Brandon as a person with significant control on 27 August 2021
11 Mar 2022 AP01 Appointment of Mr Masud Rashid Hassan as a director on 27 August 2021
10 Mar 2022 TM01 Termination of appointment of Daniel Henry Richards as a director on 27 August 2021
10 Mar 2022 TM01 Termination of appointment of Josh Brandon as a director on 27 August 2021
10 Mar 2022 TM01 Termination of appointment of Neal Christian Harris as a director on 27 August 2021
18 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted