TREPONTI TOWER LTD

Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2025-03-31

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from Regent House 316a Beulah Hill London SE19 3HF United Kingdom to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 2023-05-12

View Document

05/05/235 May 2023 Cessation of Ruslan Mustafaev as a person with significant control on 2023-04-03

View Document

05/05/235 May 2023 Termination of appointment of Ruslan Mustafaev as a director on 2023-04-03

View Document

05/05/235 May 2023 Notification of Bakhrom Salimbaev as a person with significant control on 2023-04-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Appointment of Mr. Talibjan Alimov as a director on 2023-04-03

View Document

05/05/235 May 2023 Registered office address changed from 1a Crown Lane London SW16 3JD to Regent House 316a Beulah Hill London SE19 3HF on 2023-05-05

View Document

08/03/238 March 2023 Administrative restoration application

View Document

08/03/238 March 2023 Confirmation statement made on 2021-09-28 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2021-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2022-09-28 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 DIRECTOR APPOINTED MS. KARIN ELISABETH JANSE VAN RENSBURG

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUCRAY

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA JEAN O'TOOLE

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR. JOSEPH PIERRE BENOIT GIBLOT DUCRAY

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUSLAN MUSTAFAYEV

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS. MAREA JEAN O'TOOLE

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR. RUSLAN MUSTAFAYEV

View Document

16/03/1016 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MS. MAREA JEAN O'TOOLE

View Document

17/12/0917 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY HUNT

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR RUSLAN MUSTAFAYEV

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW CHARLES STOKES

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR. RUSLAN MUSTAFAYEV

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MONTAGU STUART WORTLEY HUNT

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 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