TOG LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-06-08

View Document

06/06/236 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Richard Mark James Crampton as a director on 2022-01-14

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/03/195 March 2019 SECRETARY APPOINTED MRS RACHEL PEAT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FULLER

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ROBBIE IAN BELL

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 24/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY BERNADETTE YOUNG

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/17

View Document

04/04/184 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/11/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/11/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR STEVEN GREEN

View Document

14/09/1714 September 2017 SECRETARY APPOINTED BERNADETTE CLARE YOUNG

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY SIMON MILLER

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/15

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER

View Document

01/08/161 August 2016 DIRECTOR APPOINTED SIMON FULLER

View Document

23/07/1623 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026699830012

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026699830011

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY KINGSLEY TEDDER

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9ST

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12

View Document

19/04/1319 April 2013 ALTER ARTICLES 15/03/2013

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/11/1226 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM TM HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06

View Document

20/09/0720 September 2007 APPROVE BANKING DOCS 12/09/07

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 27/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 27/11/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 29/11/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 24/11/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 25/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 FULL GROUP ACCOUNTS MADE UP TO 26/04/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: MARTIN HOUSE ASHWELLS ROAD BRENTWOOD ESSEX. CM15 9ST

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9811 December 1998 VARYING SHARE RIGHTS AND NAMES 28/11/98

View Document

11/12/9811 December 1998 ADOPT MEM AND ARTS 28/11/98

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

07/04/987 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

31/10/9731 October 1997 REDUCTION OF SHARE PREMIUM

View Document

31/10/9731 October 1997 REDUCTION OF SHARE PREMIUM

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 RED SHARE PREM ACC 03/10/97

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 S-DIV CONVE 13/08/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 ADOPT MEM AND ARTS 30/07/97

View Document

03/08/973 August 1997 SUB DIV RE DES CONV 30/07/97

View Document

03/08/973 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 FULL GROUP ACCOUNTS MADE UP TO 28/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

01/11/951 November 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL GROUP ACCOUNTS MADE UP TO 24/04/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ALTER MEM AND ARTS 22/04/94

View Document

06/05/946 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/931 October 1993 FULL GROUP ACCOUNTS MADE UP TO 25/04/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

08/07/928 July 1992 REDESIG 29/06/92

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: EBBGATE HOUSE 2,SWAN LANE LONDON EC4R 3TS

View Document

08/07/928 July 1992 £ NC 100/20202 29/06/92

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/03/9218 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

18/03/9218 March 1992 SECRETARY RESIGNED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/925 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/92

View Document

05/03/925 March 1992 COMPANY NAME CHANGED LEGIBUS 1682 LIMITED CERTIFICATE ISSUED ON 05/03/92

View Document

10/12/9110 December 1991 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