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 Jul 2017 TM02 Termination of appointment of Christodoulos Mouskoundi as a secretary on 6 July 2017
21 Jul 2017 TM01 Termination of appointment of Lloyd Marshall Dorfman as a director on 6 July 2017
21 Jul 2017 TM01 Termination of appointment of Charles Samuel Dorfman as a director on 6 July 2017
25 Jun 2017 SH10 Particulars of variation of rights attached to shares
25 Jun 2017 SH08 Change of share class name or designation
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
12 May 2017 CONNOT Change of name notice
12 May 2017 AA Accounts for a small company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
22 Jul 2016 CH01 Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016
22 Jul 2016 CH01 Director's details changed for Mr Charles Richard Green on 1 June 2016
22 Jul 2016 CH03 Secretary's details changed for Mr Charles Richard Green on 1 June 2016
15 Mar 2016 AD01 Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Nov 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
08 Jul 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2015 CH01 Director's details changed for Lloyd Marshall Dorfman on 4 April 2015
02 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
02 Dec 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
30 Jun 2014 AA Full accounts made up to 31 December 2013
08 Jan 2014 MR01 Registration of charge 064186300005
08 Jan 2014 MR01 Registration of charge 064186300004