TOWER COLD CHAIN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

03/03/253 March 2025 Registration of charge 068891250002, created on 2025-02-28

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025

View Document

30/10/2430 October 2024 Appointment of Mr Ranjeet Banerjee as a director on 2024-10-17

View Document

30/10/2430 October 2024 Appointment of Mr Dan Goldstein as a director on 2024-10-17

View Document

29/10/2429 October 2024 Satisfaction of charge 068891250001 in full

View Document

04/10/244 October 2024 Termination of appointment of Christopher Charles Pollard as a director on 2024-08-20

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/02/2426 February 2024

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 11 the Markham Centre Station Road Theale Reading RG7 4PE England to Unit a, Total Park Station Road Theale Reading RG7 4PN on 2021-11-15

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT KRZAK / 23/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 11 THE MARKHAM CENTRE THE MARKHAM CENTRE, STATION ROAD THEALE READING RG7 4PE

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES POLLARD / 11/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CT2 HOLDINGS LTD

View Document

11/05/1811 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POLLARD

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR NIALL BALFOUR

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE KOMAROMY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/07/1510 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM

View Document

28/02/1328 February 2013 PREVSHO FROM 30/10/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 PREVEXT FROM 30/04/2011 TO 30/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT KRZAK / 06/04/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT KRZAK / 06/04/2011

View Document

19/07/1119 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 10/01/11 STATEMENT OF CAPITAL GBP 50003

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/06/1023 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company