G TOTH AND ASSOCIATES LTD

Company Documents

DateDescription
27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

03/01/193 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY TUNDE KARACSONY-TOTH

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 643 MELTON ROAD THURMASTON LEICESTER LE4 8EB

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR KEVIN LANCE MORRIS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JOHN WILLIAM HAMPDEN SMITHERS

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR ARNOLD STEPHEN LEVY

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIVET GROUP LIMITED

View Document

06/03/186 March 2018 CESSATION OF GERGELY TOTH AS A PSC

View Document

06/03/186 March 2018 CESSATION OF TUNDE MARIA KARACSONY-TOTH AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GERGELY TOTH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CURRSHO FROM 30/11/2018 TO 28/02/2018

View Document

12/01/1812 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERGELY TOTH / 08/03/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 SUB-DIVISION 01/05/14

View Document

12/05/1412 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 13 BLACKFRIARS PLACE MARKET HARBOROUGH LEICESTERSHIRE LE16 7BF

View Document

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / TUNDE MARIA KARACSONY-TOTH / 05/11/2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 23 HIGH STREET BURTON LATIMER KETTERING NORTHANTS NN15 5LB UNITED KINGDOM

View Document

05/11/125 November 2012 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