London
E14 5AA
Director Name | Mr Ritchie Gridley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tog - One Canada Square London E14 5AA |
Director Name | Mr Stefano Kyriakou |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tog - One Canada Square London E14 5AA |
Registered Address | Tog - One Canada Square London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
28 September 2023 | Registration of charge 105536530001, created on 28 September 2023 (30 pages) |
11 August 2023 | Second filing of Confirmation Statement dated 8 January 2023 (3 pages) |
7 August 2023 | Notification of Ritchie Gridley as a person with significant control on 31 December 2022 (2 pages) |
7 August 2023 | Notification of Stefano Kyriakou as a person with significant control on 31 December 2022 (2 pages) |
3 August 2023 | Change of details for Mr Eric David Wilkinson as a person with significant control on 31 December 2022 (2 pages) |
6 March 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
9 February 2023 | Confirmation statement made on 8 January 2023 with updates
|
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Micro company accounts made up to 31 January 2021 (5 pages) |
2 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2022 | Change of details for Mr Eric David Wilkinson as a person with significant control on 7 January 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
1 September 2022 | Director's details changed for Mr Eric David Wilkinson on 7 January 2022 (2 pages) |
1 September 2022 | Director's details changed for Mr Eric David Wilkinson on 7 January 2022 (2 pages) |
1 September 2022 | Change of details for Mr Eric David Wilkinson as a person with significant control on 7 January 2022 (2 pages) |
15 August 2022 | Registered office address changed from Tog - One Canada Square, London Tog - One Canada Square London E14 5AA England to Tog - One Canada Square London E14 5AA on 15 August 2022 (1 page) |
15 August 2022 | Registered office address changed from The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF England to Tog - One Canada Square, London Tog - One Canada Square London E14 5AA on 15 August 2022 (1 page) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
20 January 2021 | Director's details changed for Mr Eric David Wilkinson on 1 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Eric David Wilkinson as a person with significant control on 1 January 2021 (2 pages) |
22 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Change of details for Mr Eric David Wilkinson as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Eric David Wilkinson on 12 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
8 January 2018 | Registered office address changed from The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF England to The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF England to The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Office Group - White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 January 2018 (1 page) |
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|
9 January 2017 | Incorporation Statement of capital on 2017-01-09
|