TOWER RESOURCES (NAMIBIA) HOLDINGS LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Document

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

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-18 with no updates

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

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

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

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

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER RESOURCES PLC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED TOWER RESOURCES (NAMIBIA) LIMITED CERTIFICATE ISSUED ON 11/03/16

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY BEN HARBER

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

08/05/148 May 2014 SECRETARY APPOINTED BEN HARBER

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR GRAEME PAUL THOMSON

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED JEREMY BENJAMIN GERALD ASHER

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON

View Document

13/02/1213 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED TOWER RESOURCES (UGANDA) LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

18/06/1018 June 2010 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