Download leads from Nexok and grow your business. Find out more

Tower Trading Group Limited

Documents

Total Documents153
Total Pages940

Filing History

8 March 2023Registration of charge 067339440003, created on 2 March 2023
9 February 2023Second filing of Confirmation Statement dated 22 December 2022
25 January 2023Confirmation statement made on 22 December 2022 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2023
25 January 2023Cessation of Jamie Beaton Graham Macleod as a person with significant control on 22 December 2022
25 January 2023Confirmation statement made on 21 December 2022 with updates
25 January 2023Notification of Tower Trading Group Holdings Limited as a person with significant control on 22 December 2022
25 January 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 12,519
25 January 2023Termination of appointment of Jamie Beaton Graham Macleod as a director on 22 December 2022
24 January 2023Group of companies' accounts made up to 31 December 2021
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
24 January 2022Confirmation statement made on 14 January 2022 with no updates
29 November 2021Group of companies' accounts made up to 31 December 2020
15 January 2021Second filing of a statement of capital following an allotment of shares on 31 December 2020
  • GBP 12,456
14 January 2021Confirmation statement made on 14 January 2021 with updates
14 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 12,456
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/21
16 November 2020Confirmation statement made on 14 November 2020 with updates
16 November 2020Second filing of Confirmation Statement dated 3 January 2020
16 November 2020Confirmation statement made on 28 February 2020 with updates
15 June 2020Group of companies' accounts made up to 31 December 2019
3 January 2020Confirmation statement made on 3 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
2 January 2020Confirmation statement made on 2 January 2020 with updates
19 June 2019Group of companies' accounts made up to 31 December 2018
11 June 2019Confirmation statement made on 26 May 2019 with no updates
13 August 2018Group of companies' accounts made up to 31 December 2017
1 June 2018Confirmation statement made on 26 May 2018 with updates
21 May 2018Confirmation statement made on 22 August 2017 with updates
7 October 2017Group of companies' accounts made up to 31 December 2016
7 October 2017Group of companies' accounts made up to 31 December 2016
30 June 2017Notification of Jamie Beaton Graham Macleod as a person with significant control on 6 April 2016
30 June 2017Notification of Jamie Beaton Graham Macleod as a person with significant control on 6 April 2016
30 June 2017Confirmation statement made on 18 June 2017 with no updates
30 June 2017Notification of Jamie Beaton Graham Macleod as a person with significant control on 30 June 2017
30 June 2017Confirmation statement made on 18 June 2017 with no updates
20 June 2017Termination of appointment of Alan James Dickinson as a director on 5 June 2017
20 June 2017Termination of appointment of Alan James Dickinson as a director on 5 June 2017
16 May 2017Appointment of Martin Gerald Finnegan as a director on 12 May 2017
16 May 2017Appointment of Martin Gerald Finnegan as a director on 12 May 2017
24 December 2016Compulsory strike-off action has been discontinued
24 December 2016Compulsory strike-off action has been discontinued
21 December 2016Group of companies' accounts made up to 31 December 2015
21 December 2016Group of companies' accounts made up to 31 December 2015
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
23 October 2016Appointment of Mr Jonathan Robert Taylor as a director on 5 September 2016
23 October 2016Appointment of Mr Jonathan Robert Taylor as a director on 5 September 2016
25 August 2016Cancellation of shares. Statement of capital on 17 June 2016
  • GBP 11,786
25 August 2016Cancellation of shares. Statement of capital on 17 June 2016
  • GBP 11,786
12 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 11,786
12 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 11,786
11 August 2016Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG
11 August 2016Register(s) moved to registered inspection location 1 High Street Mews Wimbledon Village London SW19 7RG
26 July 2016Purchase of own shares.
26 July 2016Purchase of own shares.
24 May 2016AD03 psc register
24 May 2016AD03 psc register
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,690
12 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 12,690
12 October 2015Group of companies' accounts made up to 31 December 2014
12 October 2015Group of companies' accounts made up to 31 December 2014
29 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,690
29 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,690
29 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,690
28 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 12,690
28 January 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 12,690
28 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12,690
28 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12,690
8 January 2015Group of companies' accounts made up to 31 December 2013
8 January 2015Group of companies' accounts made up to 31 December 2013
5 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 12,441
5 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 12,441
5 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 12,441
5 March 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 12,441
12 February 2014Statement of fact
  • ANNOTATION Tower trading group LIMITED changed its name on 10TH February 2014 to tower trading group LIMITED and not the name tower trading group LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
12 February 2014Statement of fact
  • ANNOTATION Tower trading group LIMITED changed its name on 10TH February 2014 to tower trading group LIMITED and not the name tower trading group LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
10 February 2014Change of name notice
10 February 2014Company name changed tower trading grp LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
10 February 2014Change of name notice
10 February 2014Company name changed tower trading grp LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
17 December 2013Group of companies' accounts made up to 31 December 2012
17 December 2013Group of companies' accounts made up to 31 December 2012
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 12,000
29 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 12,000
6 November 2012Group of companies' accounts made up to 31 December 2011
6 November 2012Group of companies' accounts made up to 31 December 2011
7 March 2012Register inspection address has been changed from 3Rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ England
7 March 2012Register(s) moved to registered inspection location
7 March 2012Register(s) moved to registered inspection location
7 March 2012Register(s) moved to registered office address
7 March 2012Register inspection address has been changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England
7 March 2012Register inspection address has been changed from 3Rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ England
7 March 2012Register inspection address has been changed from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England
7 March 2012Register(s) moved to registered office address
6 March 2012Register(s) moved to registered office address
6 March 2012Register(s) moved to registered office address
4 February 2012Particulars of a mortgage or charge / charge no: 2
4 February 2012Particulars of a mortgage or charge / charge no: 2
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2011Particulars of a mortgage or charge / charge no: 1
20 December 2011Particulars of a mortgage or charge / charge no: 1
6 December 2011Register(s) moved to registered inspection location
6 December 2011Register(s) moved to registered inspection location
6 December 2011Register inspection address has been changed from 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
6 December 2011Register inspection address has been changed from 44 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ
6 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
24 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011
24 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011
19 September 2011Resolutions
  • RES13 ‐ Increase capital from 100 shares of £1 each to 10,000 shares of £1 each 15/06/2010
19 September 2011Resolutions
  • RES13 ‐ Increase capital from 100 shares of £1 each to 10,000 shares of £1 each 15/06/2010
26 July 2011Total exemption small company accounts made up to 31 October 2010
26 July 2011Total exemption small company accounts made up to 31 October 2010
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
9 June 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 10,000
9 June 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 10,000
14 December 2010Total exemption small company accounts made up to 31 October 2009
14 December 2010Total exemption small company accounts made up to 31 October 2009
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
14 June 2010Termination of appointment of Henry Prentis as a director
14 June 2010Register(s) moved to registered office address
14 June 2010Secretary's details changed for Christian Browne on 14 June 2010
14 June 2010Termination of appointment of Henry Prentis as a director
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
14 June 2010Register(s) moved to registered office address
14 June 2010Secretary's details changed for Christian Browne on 14 June 2010
11 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2
11 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2
28 May 2010Register(s) moved to registered inspection location
28 May 2010Register inspection address has been changed
28 May 2010Register(s) moved to registered inspection location
28 May 2010Register inspection address has been changed
24 February 2010Annual return made up to 27 October 2009 with a full list of shareholders
24 February 2010Annual return made up to 27 October 2009 with a full list of shareholders
24 February 2010Director's details changed for Henry George Prentis on 27 October 2009
24 February 2010Director's details changed for Henry George Prentis on 27 October 2009
16 January 2010Appointment of Christian Browne as a secretary
16 January 2010Appointment of Christian Browne as a secretary
13 January 2010Appointment of Jamie Macleod as a director
13 January 2010Appointment of Mr Alan James Dickinson as a director
13 January 2010Appointment of Jamie Macleod as a director
13 January 2010Appointment of Mr Alan James Dickinson as a director
11 November 2008Director appointed henry george prentis
11 November 2008Director appointed henry george prentis
27 October 2008Incorporation
27 October 2008Incorporation
27 October 2008Appointment terminated director yomtov jacobs
27 October 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing