- Company Overview for TOG 7 LIMITED (06418630)
- Filing history for TOG 7 LIMITED (06418630)
- People for TOG 7 LIMITED (06418630)
- Charges for TOG 7 LIMITED (06418630)
- More for TOG 7 LIMITED (06418630)
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
|
|
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 |