TOG UK PROPERTIES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Mr Umberto Cambiaso as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of James William Spencer as a director on 2025-02-27

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/02/256 February 2025 Register inspection address has been changed from C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Marshall Blank on 2024-08-08

View Document

26/06/2426 June 2024 Appointment of Mr James William Spencer as a director on 2024-06-24

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

31/05/2431 May 2024 Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29

View Document

29/03/2429 March 2024 Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28

View Document

21/03/2421 March 2024 Change of details for Tog 4 Limited as a person with significant control on 2024-03-21

View Document

11/03/2411 March 2024 Full accounts made up to 2022-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29

View Document

16/06/2316 June 2023 Termination of appointment of Ms Gemma Nandita Kataky as a director on 2023-06-05

View Document

16/06/2316 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/01/2320 January 2023 Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Mr Matthew Allan Green as a director on 2023-01-17

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/12/227 December 2022 Accounts for a small company made up to 2020-12-31

View Document

20/10/2220 October 2022 Appointment of Mr Jason Marshall Blank as a director on 2022-09-19

View Document

20/10/2220 October 2022 Appointment of Mr Oliver Andrew Edward Olsen as a director on 2022-09-19

View Document

20/10/2220 October 2022 Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19

View Document

20/10/2220 October 2022 Termination of appointment of Mr Charles Richard Green as a director on 2022-09-19

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Director's details changed

View Document

16/07/2116 July 2021 Change of details for Tog 4 Limited as a person with significant control on 2020-03-16

View Document

18/01/2118 January 2021 Accounts for a small company made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

11/05/2011 May 2020 SAIL ADDRESS CHANGED FROM: C/O INTERTRUST (UK) LIMITED 35 GREAT ST HELEN’S LONDON EC3A 6AP UNITED KINGDOM

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY MR GRABINER

View Document

28/04/2028 April 2020 TERMINATE SEC APPOINTMENT

View Document

19/02/1919 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

08/02/198 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/02/198 February 2019 SAIL ADDRESS CREATED

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / TOG 4 (OVERSEAS) LIMITED / 08/02/2019

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MR MATHEW ALLAN GREEN / 07/02/2019

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