Advanced company searchLink opens in new window

TOG KNIVES LTD

Company number 09538163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 176,116.50
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association
18 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 20/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 MA Memorandum and Articles of Association
20 Jun 2022 CH01 Director's details changed for Mr Ernest Javier Capbert on 25 November 2021
26 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
26 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 164,409.1
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
31 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
21 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 31/08/2021.
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 159,344.1
01 Apr 2021 AP01 Appointment of Mr Ernest Javier Capbert as a director on 1 April 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 151,121.6
02 Jun 2020 CS01 Confirmation statement made on 13 April 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 149,477.1
11 Jul 2019 SH02 Sub-division of shares on 20 May 2019
11 Jul 2019 SH08 Change of share class name or designation
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 142,899.1