Advanced company searchLink opens in new window

TOG 7 LIMITED

Company number 06418630

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)
07 Feb 2025 CH01 Director's details changed for Jason Marshall Blank on 7 February 2025
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with updates
08 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
08 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
08 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Sep 2024 MR04 Satisfaction of charge 064186300007 in full
13 Sep 2024 MR04 Satisfaction of charge 064186300006 in full
14 Aug 2024 CH01 Director's details changed for Jason Marshall Blank on 8 August 2024
26 Jun 2024 AP01 Appointment of Mr James William Spencer as a director on 24 June 2024
26 Jun 2024 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 2 Stephen Street London W1T 1AN
13 Jun 2024 MA Memorandum and Articles of Association
13 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 TM01 Termination of appointment of Enrico Gavino Sanna as a director on 28 May 2024
29 May 2024 CH01 Director's details changed for Mr Oliver Andrew Edward Olsen on 29 May 2024
29 Mar 2024 TM01 Termination of appointment of Michael Paul Hitchcock as a director on 28 March 2024
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Mar 2024 MR01 Registration of charge 064186300007, created on 26 February 2024
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
17 Oct 2023 TM02 Termination of appointment of Charles Richard Green as a secretary on 9 October 2023
21 Jun 2023 AP01 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 6 June 2023
19 Jun 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 5 June 2023