Advanced company searchLink opens in new window

TOWER HILL GROUP LTD

Company number 12620190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2025 AA Micro company accounts made up to 31 May 2025
15 Jul 2025 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2025 DS01 Application to strike the company off the register
30 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
05 Jul 2024 AA Micro company accounts made up to 31 May 2024
29 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
14 Sep 2023 PSC04 Change of details for Mr Michael Brandon Yanez Calvo as a person with significant control on 14 September 2023
13 Jun 2023 AA Micro company accounts made up to 1 June 2023
25 Apr 2023 TM01 Termination of appointment of Nichola Aris as a director on 21 April 2023
09 Dec 2022 PSC01 Notification of Michael Brandon Yanez Calvo as a person with significant control on 28 October 2022
28 Nov 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on 28 November 2022
24 Nov 2022 PSC04 Change of details for Mr Daniel Marcus Lunt as a person with significant control on 28 October 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,000
13 Sep 2022 PSC04 Change of details for Mr Daniel Marcus Lunt as a person with significant control on 18 May 2022
13 Sep 2022 CH01 Director's details changed for Mr Daniel Marcus Lunt on 18 May 2022
14 Jul 2022 AA Micro company accounts made up to 1 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
17 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 17 May 2022
10 Sep 2021 AA Micro company accounts made up to 25 May 2021
27 Aug 2021 AP01 Appointment of Mrs Nichola Aris as a director on 26 August 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
31 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
09 Nov 2020 TM01 Termination of appointment of Robert Stewart Lunt as a director on 6 November 2020