TOG 24 LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

13/05/2513 May 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Appointment of Mr Mark James Ward as a secretary on 2025-01-21

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Termination of appointment of Brian George Ward as a secretary on 2025-01-21

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Director's details changed for Mr Simon Treleavan Ward on 2023-11-13

View Document

09/11/239 November 2023 Appointment of Mr Simon Treleavan Ward as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Mrs Rachel Louise Kellett as a director on 2023-11-08

View Document

03/10/233 October 2023 Director's details changed for Christopher John Ward on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Christopher John Ward on 2023-10-02

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2020-08-04

View Document

18/09/2318 September 2023 Second filing of Confirmation Statement dated 2016-07-26

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

20/07/2120 July 2021 Auditor's resignation

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

06/08/206 August 2020 Confirmation statement made on 2020-08-04 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 26/07/20 Statement of Capital gbp 11096

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ADOPT ARTICLES 01/06/2020

View Document

26/02/2026 February 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

23/03/1723 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Confirmation statement made on 2016-07-26 with updates

View Document

26/02/1626 February 2016 ADOPT ARTICLES 15/02/2016

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

13/08/1513 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14

View Document

06/08/146 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD WARD

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WARD / 26/07/2010

View Document

18/03/1018 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SHARE AGREEMENT OTC

View Document

02/04/082 April 2008 PURCHASE APPROVED 11/03/2008

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 10/03/08

View Document

17/03/0817 March 2008 GBP NC 1000/14000 10/03/2008

View Document

17/03/0817 March 2008 ADOPT ARTICLES 10/03/2008

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/06/2008

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

07/01/087 January 2008 COMPANY NAME CHANGED ROLCO 282 LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

26/07/0726 July 2007 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