TOG UK TOPCO LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Second filing for the cessation of Tog 4 Limited as a person with significant control |
06/03/256 March 2025 | Appointment of Mr Umberto Cambiaso as a director on 2025-03-01 |
05/03/255 March 2025 | Termination of appointment of James William Spencer as a director on 2025-02-27 |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
14/08/2414 August 2024 | Director's details changed for Mr Jason Marshall Blank on 2024-08-08 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
26/06/2426 June 2024 | Appointment of Mr James William Spencer as a director on 2024-06-24 |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
31/05/2431 May 2024 | Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28 |
29/05/2429 May 2024 | Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29 |
29/03/2429 March 2024 | Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28 |
21/03/2421 March 2024 | Change of details for Tog 6 Limited as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Director's details changed for Mr Jason Marshall Blank on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN on 2024-03-21 |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with updates |
29/06/2329 June 2023 | Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29 |
16/06/2316 June 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05 |
16/06/2316 June 2023 | Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06 |
01/02/231 February 2023 | Change of details for Tog 6 Limited as a person with significant control on 2022-09-19 |
20/01/2320 January 2023 | Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19 |
20/01/2320 January 2023 | Termination of appointment of Matthew Allan Green as a director on 2023-01-17 |
13/01/2313 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | |
20/10/2220 October 2022 | Appointment of Mr Jason Marshall Blank as a director on 2022-09-19 |
20/10/2220 October 2022 | Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19 |
19/10/2219 October 2022 | Termination of appointment of Charles Richard Green as a director on 2022-09-19 |
18/01/2218 January 2022 | Audit exemption subsidiary accounts made up to 2020-12-31 |
18/01/2218 January 2022 | |
18/01/2218 January 2022 | |
18/01/2218 January 2022 | |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
15/11/2115 November 2021 | |
15/11/2115 November 2021 | |
11/08/2111 August 2021 | Change of details for Tog 6 Limited as a person with significant control on 2020-03-16 |
10/08/2110 August 2021 | Notification of Tog 6 Limited as a person with significant control on 2018-08-08 |
10/08/2110 August 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2018-08-07 |
30/07/2130 July 2021 | Director's details changed for Mr Charles Richard Green on 2020-10-17 |
16/07/2116 July 2021 | Cessation of Tog 4 Limited as a person with significant control on 2018-08-08 |
27/04/2027 April 2020 | APPOINTMENT TERMINATED, SECRETARY JAMES GRABINER |
08/04/208 April 2020 | PSC'S CHANGE OF PARTICULARS / TOG 4 (OVERSEAS) LIMITED / 16/03/2020 |
02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
05/04/195 April 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115047390001 |
28/11/1828 November 2018 | REDUCTION OF SHARE PREMIUM 27/11/2018 |
28/11/1828 November 2018 | 28/11/18 STATEMENT OF CAPITAL GBP 258 |
28/11/1828 November 2018 | STATEMENT BY DIRECTORS |
28/11/1828 November 2018 | SOLVENCY STATEMENT DATED 27/11/18 |
22/11/1822 November 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 258 |
08/08/188 August 2018 | PSC'S CHANGE OF PARTICULARS / TOG 4 (OVERSEAS) LTD / 07/08/2018 |
07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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