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)
28 Jan 2010 AD02 Register inspection address has been changed
28 Jan 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Charles Richard Green on 1 January 2009
04 Nov 2009 CH01 Director's details changed for Philip William Newborough on 1 October 2008
25 Aug 2009 AA Full accounts made up to 31 December 2008
13 May 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
06 Feb 2009 363a Return made up to 06/11/08; full list of members
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Jul 2008 122 Conve
08 Jul 2008 88(2) Ad 18/06/08\gbp si 998@1=998\gbp ic 2/1000\
08 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Nov 2007 287 Registered office changed on 23/11/07 from: 55 colmore row birmingham west midlands B3 2AS
23 Nov 2007 288b Director resigned
23 Nov 2007 288b Secretary resigned
23 Nov 2007 288a New secretary appointed;new director appointed
23 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed
06 Nov 2007 NEWINC Incorporation