Advanced company searchLink opens in new window

TOG HOLDINGS LTD

Company number 13035859

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)
21 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
26 Apr 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 10 May 2023
23 Feb 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 23 February 2023
21 Dec 2022 PSC08 Notification of a person with significant control statement
21 Dec 2022 PSC07 Cessation of Jason Barrie Mort as a person with significant control on 9 December 2022
21 Dec 2022 PSC07 Cessation of Michael James Hindley as a person with significant control on 9 December 2022
15 Dec 2022 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 15 December 2022
15 Dec 2022 TM01 Termination of appointment of Jason Barrie Mort as a director on 9 December 2022
15 Dec 2022 TM01 Termination of appointment of Michael James Hindley as a director on 9 December 2022
15 Dec 2022 TM02 Termination of appointment of Tayler Bradshaw Limited as a secretary on 9 December 2022
15 Dec 2022 AP01 Appointment of Mr David Charles Nocifora as a director on 9 December 2022
15 Dec 2022 AP01 Appointment of Mr Andrew Holmes as a director on 9 December 2022
15 Dec 2022 MR01 Registration of charge 130358590001, created on 9 December 2022
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
18 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
20 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-20
  • GBP 100