- Company Overview for TOV MANAGEMENT LIMITED (06253101)
- Filing history for TOV MANAGEMENT LIMITED (06253101)
- People for TOV MANAGEMENT LIMITED (06253101)
- More for TOV MANAGEMENT LIMITED (06253101)
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 |