- Company Overview for TOFG LTD (08622415)
- Filing history for TOFG LTD (08622415)
- People for TOFG LTD (08622415)
- More for TOFG LTD (08622415)
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 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
02 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jan 2020 | PSC04 | Change of details for Mr Vijay Singh as a person with significant control on 3 January 2020 | |
03 Jan 2020 | CH01 | Director's details changed for Mr Vijay Singh on 3 January 2020 | |
11 Dec 2019 | PSC04 |
Change of details for Mr Vijay Singh as a person with significant control on 10 December 2019
|
|
11 Dec 2019 | CH01 |
Director's details changed for Mr Vijay Singh on 10 December 2019
|
|
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN United Kingdom to 3rd Floor, Northern Assurance Buildings Princess Street Manchester M2 4DN on 2 May 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 25 April 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG United Kingdom to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Jayvinder Singh as a director on 5 October 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Vijay Singh on 5 July 2016 |