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)
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
24 Feb 2022 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 23 February 2022
24 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
23 Nov 2021 CH01 Director's details changed for Mr Charles Richard Green on 17 October 2020
23 Nov 2021 CH01 Director's details changed for Mr Matthew Allan Green on 20 August 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 6 November 2020 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 December 2019
17 Apr 2020 CH01 Director's details changed for Mr Matthew Allan Green on 16 April 2020