TOWER RESOURCES CAMEROON LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 New

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

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

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 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

23/02/1923 February 2019 DISS40 (DISS40(SOAD))

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME THOMSON

View Document

23/11/1723 November 2017 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

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, 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

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/12/1511 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR ANDREW JOHN SMITH

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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