TOG 4 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

22/12/2422 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

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

View Document

16/09/2416 September 2024 Registration of charge 111234800001, created on 2024-09-05

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

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

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 3 (Ireland) Limited as a person with significant control on 2024-03-21

View Document

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

View Document

21/03/2421 March 2024 Director's details changed for Mr Jason Marshall Blank on 2024-03-21

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 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 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

01/02/231 February 2023 Change of details for Tog 3 (Ireland) Limited as a person with significant control on 2022-09-19

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 Matthew Allan Green as a director on 2023-01-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

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 Enrico Gavino Sanna as a director on 2022-09-19

View Document

19/10/2219 October 2022 Termination of appointment of Charles Richard Green as a director on 2022-09-19

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Charles Richard Green on 2020-10-17

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMES GRABINER

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / TOG 3 (IRELAND) LIMITED / 16/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 COMPANY NAME CHANGED TOG 4 (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / CHEETAH NEWCO 3 LIMITED / 09/05/2018

View Document

28/11/1828 November 2018 REDUCTION OF SHARE PREMIUM 27/11/2018

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 258

View Document

28/11/1828 November 2018 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

09/05/189 May 2018 COMPANY NAME CHANGED CHEETAH NEWCO 4 LIMITED CERTIFICATE ISSUED ON 09/05/18

View Document

27/02/1827 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 258

View Document

22/12/1722 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