TOKEN GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for David James Hoggard as a person with significant control on 2025-07-03

View Document

16/07/2516 July 2025 NewChange of details for Mr Mel-Rob Gelderman as a person with significant control on 2025-07-03

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

10/07/2510 July 2025 NewTermination of appointment of David James Hoggard as a director on 2025-07-03

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Mel-Rob Gelderman on 2023-08-30

View Document

06/12/236 December 2023 Change of details for Mr Mel-Rob Gelderman as a person with significant control on 2023-08-30

View Document

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

View Accounts

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-06-30

View Document

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

View Accounts

29/04/2229 April 2022 Change of details for Mr Mel-Rob Gelderman as a person with significant control on 2021-11-01

View Document

29/04/2229 April 2022 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 1 st Peter's Square Manchester M2 3DE on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Mel-Rob Gelderman on 2021-11-01

View Document

29/04/2229 April 2022 Director's details changed for Mr David James Hoggard on 2021-09-03

View Document

29/04/2229 April 2022 Director's details changed for Mr Mel-Rob Gelderman on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr David James Hoggard on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Mel-Rob Gelderman as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for David James Hoggard as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for David James Hoggard as a person with significant control on 2021-09-03

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

05/01/225 January 2022 Change of share class name or designation

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

04/01/224 January 2022 Sub-division of shares on 2021-11-25

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

07/12/217 December 2021 Full accounts made up to 2020-06-30

View Document

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

View Accounts

09/06/219 June 2021 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

06/07/186 July 2018 ADOPT ARTICLES 15/06/2018

View Document

26/06/1826 June 2018 ALTER ARTICLES 15/06/2018

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON

View Document

15/06/1815 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 4

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DAVID JAMES HOGGARD

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MEL-ROB GELDERMAN

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES HOGGARD

View Document

18/12/1718 December 2017 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR STUART JOHN DOOTSON

View Document

18/12/1718 December 2017 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

18/12/1718 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 2

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEL-ROB GELDERMAN

View Document

14/12/1714 December 2017 COMPANY NAME CHANGED AGHOCO 1625 LIMITED CERTIFICATE ISSUED ON 14/12/17

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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