TOGS LIMITED



Company Documents

DateDescription
27/03/2427 March 2024 NewGroup of companies' accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 NewChange of details for Mr Russell Anthony Toghill as a person with significant control on 2016-04-06

View Document

23/01/2423 January 2024 Satisfaction of charge 2 in full

View Document

20/11/2320 November 2023 Registration of charge 052104810006, created on 2023-11-17

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
29/06/2329 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/03/2328 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
31/03/2231 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

04/03/224 March 2022 Termination of appointment of Pamela Mary Toghill as a director on 2022-02-04

View Document

04/03/224 March 2022 Termination of appointment of Pamela Mary Toghill as a secretary on 2022-02-04

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052104810005

View Document

14/08/1814 August 2018 ADOPT ARTICLES 07/07/2016

View Document

30/06/1830 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MARY TOGHILL

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY TOGHILL / 07/07/2016

View Document

11/06/1811 June 2018 CESSATION OF PAMELA MARY TOGHILL AS A PSC

View Document

11/06/1811 June 2018 07/07/16 STATEMENT OF CAPITAL GBP 510000

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052104810003

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052104810004

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052104810004

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052104810003

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

17/09/1517 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document



31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/06/1229 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1130 June 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 SAIL ADDRESS CHANGED FROM: QUY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1025 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 13/06/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY TOGHILL / 25/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 25/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY TOGHILL / 25/02/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS PAMELA TOGHILL

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA TOGHILL / 19/08/2004

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS PAMELA TOGHILL

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA TOGHILL / 19/08/2004

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 NC INC ALREADY ADJUSTED 23/08/04

View Document

29/09/0429 September 2004 £ NC 1000/10000 17/09/

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company