Advanced company searchLink opens in new window

TOV MANAGEMENT LIMITED

Company number 06253101

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
28 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
30 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
02 Mar 2022 AD01 Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022
16 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
29 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from Office 2093-1 Fore Street Avenue London Greater London EC2Y 9DT to 38 Burford Road London SE6 4DD on 29 March 2021
03 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2019
29 Sep 2020 AD01 Registered office address changed from 38 Craven Street London WC2N 5NG to Office 2093-1 Fore Street Avenue London Greater London EC2Y 9DT on 29 September 2020
17 Apr 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
07 Feb 2019 TM01 Termination of appointment of Jose Mondejar as a director on 25 January 2019
07 Feb 2019 TM02 Termination of appointment of David Charles Higgs as a secretary on 25 January 2019
07 Feb 2019 AP01 Appointment of Mr Alberto Piperno as a director on 26 January 2019
07 Feb 2019 AD01 Registered office address changed from 5 Field End, Maresfield Uckfield East Sussex TN22 2DJ to 38 Craven Street London WC2N 5NG on 7 February 2019
05 Feb 2019 PSC01 Notification of Alberto Piperno as a person with significant control on 25 January 2019
05 Feb 2019 PSC01 Notification of Sergio Piperno as a person with significant control on 25 January 2019
05 Feb 2019 PSC07 Cessation of Jose Mondejar as a person with significant control on 25 January 2019
26 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
27 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates