TOWERSHELL LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/02/213 February 2021 CESSATION OF LEAH TURNER AS A PSC

View Document

23/06/2023 June 2020 REGISTERED OFFICE ADDRESS CHANGED ON 23/06/2020 TO PO BOX 4385, 11848951: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILDREL PASTA

View Document

14/11/1914 November 2019 Registered office address changed from , Ground Floor Office Rear of 94 High Street, Evesham, WR11 4EU to PO Box 4385 Cardiff CF14 8LH on 2019-11-14

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU

View Document

08/07/198 July 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEAH TURNER

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MS MILDREL PASTA

View Document

27/03/1927 March 2019 Registered office address changed from , 13 Oxford Street, Warrington, WA4 1HD, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-03-27

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 13 OXFORD STREET WARRINGTON WA4 1HD UNITED KINGDOM

View Document

26/02/1926 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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