TOWER TRADING GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

25/06/2525 June 2025 Satisfaction of charge 1 in full

View Document

22/05/2522 May 2025 Director's details changed for Mr Jonathan Robert Taylor on 2025-05-10

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from 3rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ to 30 Old Broad Street 2nd Floor London EC2N 1HT on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Satisfaction of charge 067339440003 in full

View Document

08/03/238 March 2023 Registration of charge 067339440003, created on 2023-03-02

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-12-22

View Document

25/01/2325 January 2023 Cessation of Jamie Beaton Graham Macleod as a person with significant control on 2022-12-22

View Document

25/01/2325 January 2023 Termination of appointment of Jamie Beaton Graham Macleod as a director on 2022-12-22

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

25/01/2325 January 2023 Notification of Tower Trading Group Holdings Limited as a person with significant control on 2022-12-22

View Document

24/01/2324 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/11/2129 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2015 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BEATON GRAHAM MACLEOD

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MARTIN GERALD FINNEGAN

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

21/12/1621 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED MR JONATHAN ROBERT TAYLOR

View Document

25/08/1625 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 11786

View Document

12/08/1612 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/07/1626 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 AD03 PSC REGISTER

View Document

12/02/1612 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/01/1528 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 12690

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/03/145 March 2014 29/11/13 STATEMENT OF CAPITAL GBP 12441

View Document

12/02/1412 February 2014 STATEMENT OF FACT

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED TOWER TRADING GRP LTD CERTIFICATE ISSUED ON 10/02/14

View Document

10/02/1410 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 12000

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

07/03/127 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

07/03/127 March 2012 SAIL ADDRESS CHANGED FROM: GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP ENGLAND

View Document

07/03/127 March 2012 SAIL ADDRESS CHANGED FROM: 3RD FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND

View Document

06/03/126 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1212 January 2012 ADOPT ARTICLES 30/11/2011

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/12/116 December 2011 SAIL ADDRESS CHANGED FROM: 44 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7AJ

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

19/09/1119 September 2011 INCREASE CAPITAL FROM 100 SHARES OF £1 EACH TO 10,000 SHARES OF £1 EACH 15/06/2010

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/07/1115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 15/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN BROWNE / 14/06/2010

View Document

14/06/1014 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY PRENTIS

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 30/10/09 STATEMENT OF CAPITAL GBP 2

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE PRENTIS / 27/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY APPOINTED CHRISTIAN BROWNE

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ALAN JAMES DICKINSON

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JAMIE MACLEOD

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED HENRY GEORGE PRENTIS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/10/0827 October 2008 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