Advanced company searchLink opens in new window

TOG 7 LIMITED

Company number 06418630

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)
29 Mar 2024 TM01 Termination of appointment of Michael Paul Hitchcock as a director on 28 March 2024
09 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
01 Mar 2024 MR01 Registration of charge 064186300007, created on 26 February 2024
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
17 Oct 2023 TM02 Termination of appointment of Charles Richard Green as a secretary on 9 October 2023
21 Jun 2023 AP01 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 6 June 2023
19 Jun 2023 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 5 June 2023
01 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
20 Jan 2023 AP01 Appointment of Mr Michael Paul Hitchcock as a director on 19 January 2023
20 Jan 2023 TM01 Termination of appointment of Matthew Allan Green as a director on 17 January 2023
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
24 Nov 2022 RP04AP01 Second filing for the appointment of Mr Jason Marshall Blank as a director
05 Oct 2022 AP01 Appointment of Mr Enrico Gavino Sanna as a director on 19 September 2022
30 Sep 2022 AP01 Appointment of Mr Jason Marshall Blank as a director on 19 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/11/2022.
29 Sep 2022 TM01 Termination of appointment of Charles Richard Green as a director on 19 September 2022
09 Sep 2022 CERTNM Company name changed the office group LIMITED\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 7,071,000