Advanced company searchLink opens in new window

TOG 5 (FRANCE) LIMITED

Company number 12002808

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)
18 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 21,316,001
15 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CH01 Director's details changed for Mr Charles Richard Green on 17 October 2020
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
27 Apr 2020 TM02 Termination of appointment of James Grabiner as a secretary on 1 January 2020
08 Apr 2020 PSC05 Change of details for Tog 4 Limited as a person with significant control on 16 March 2020
02 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020
12 Dec 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
17 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted