Active
Company Information for TOG 6 LIMITED
C/O THE OFFICE GROUP, 2 STEPHEN STREET, LONDON, W1T 1AN,
|
Company Registration Number
12003007
Private Limited Company
Active |
Company Name | |
---|---|
TOG 6 LIMITED | |
Legal Registered Office | |
C/O THE OFFICE GROUP 2 STEPHEN STREET LONDON W1T 1AN | |
Company Number | 12003007 | |
---|---|---|
Company ID Number | 12003007 | |
Date formed | 2019-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 14/06/2020 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 17:07:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK | ||
Director's details changed for Mr Jason Marshall Blank on 2024-03-21 | ||
REGISTERED OFFICE CHANGED ON 21/03/24 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom | ||
Change of details for Tog 5 (France) Limited as a person with significant control on 2024-03-21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29 | ||
APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY | ||
DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN | ||
DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22/12/21 STATEMENT OF CAPITAL GBP 21316001 | ||
SH01 | 22/12/21 STATEMENT OF CAPITAL GBP 21316001 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Charles Richard Green on 2020-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
TM02 | Termination of appointment of James Grabiner on 2020-01-01 | |
PSC05 | Change of details for Tog 5 (France) Limited as a person with significant control on 2020-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/12/19 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TOG 6 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |