TOWER RESOURCES (NAMIBIA) LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/08/2423 August 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-17

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR JEREMY BENJAMIN GERALD ASHER

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 2ND FLOOR 127 CHEAPSIDE LONDON EC2V 6BT UNITED KINGDOM

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL QUINTON

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG UNITED KINGDOM

View Document

11/03/1611 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN SMITH

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