Advanced company searchLink opens in new window

TOV 777 LIMITED

Company number 11632293

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)
23 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
27 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 8 October 2022
18 Jul 2024 PSC07 Cessation of Walter Tzvi Soriano as a person with significant control on 21 June 2021
18 Jul 2024 PSC02 Notification of Tov 7 Limited as a person with significant control on 21 June 2021
02 Apr 2024 AP03 Appointment of Mr Eliyahu Soriano as a secretary on 19 March 2024
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jan 2024 PSC05 Change of details for a person with significant control
26 Jan 2024 CH01 Director's details changed for Mr Walter Tzvi Soriano on 4 January 2024
26 Jan 2024 AP03 Appointment of Aviv Soriano as a secretary on 4 January 2024
26 Jan 2024 AD01 Registered office address changed from , Buckingham House 2nd Floor, 45 Vivian Avenue, London, NW4 3XA, United Kingdom to 55 Loudoun Road London NW8 0DL on 26 January 2024
24 Dec 2023 TM01 Termination of appointment of Orly Weinberger as a director on 20 December 2023
30 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2021
08 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 18 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/07/24
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was registered on 30/11/2023.
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MR01 Registration of charge 116322930002, created on 4 February 2021
08 Feb 2021 MR01 Registration of charge 116322930001, created on 4 February 2021
27 Oct 2020 CH01 Director's details changed for Mr Walter Tzvi Soriano on 11 June 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
26 Oct 2020 PSC04 Change of details for Mr Walter Tzvi Soriano as a person with significant control on 11 June 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 May 2020