TOWER HOUSE CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved following liquidation |
| 21/10/2521 October 2025 New | Final Gazette dissolved following liquidation |
| 21/07/2521 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 26/02/2526 February 2025 | Statement of affairs |
| 26/02/2526 February 2025 | Appointment of a voluntary liquidator |
| 26/02/2526 February 2025 | Resolutions |
| 26/02/2526 February 2025 | Registered office address changed from First Floor Office 3 389 Ringwood Road Poole Dorset BH12 4LT England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-02-26 |
| 30/01/2530 January 2025 | Termination of appointment of Marisa Scarano as a director on 2025-01-10 |
| 30/01/2530 January 2025 | Notification of William Drake as a person with significant control on 2025-01-10 |
| 30/01/2530 January 2025 | Cessation of Marisa Scarano as a person with significant control on 2025-01-10 |
| 30/01/2530 January 2025 | Appointment of Mr William Drake as a director on 2025-01-10 |
| 30/01/2530 January 2025 | Appointment of Mr Willliam Drake as a director on 2025-01-10 |
| 10/01/2510 January 2025 | Termination of appointment of Heidi Patel as a director on 2025-01-10 |
| 10/01/2510 January 2025 | Appointment of Mrs Marisa Scarano as a director on 2025-01-10 |
| 10/01/2510 January 2025 | Cessation of Heidi Patel as a person with significant control on 2025-01-10 |
| 10/01/2510 January 2025 | Notification of Marisa Scarano as a person with significant control on 2025-01-10 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-08-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with updates |
| 26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-16 with updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI PATEL / 06/02/2020 |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 63/66 HATTON GARDEN FIFTH FLOOR SUITE 23 LONDON EC1N 8LE ENGLAND |
| 06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MS HEIDI PATEL / 06/02/2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS ENGLAND |
| 12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MS HEIDI PATEL / 12/04/2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI PATEL / 12/04/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES |
| 08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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