TOTK MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

24/04/2424 April 2024 Second filing of Confirmation Statement dated 2021-03-19

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2020-03-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-11

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 06/04/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/03/2020 March 2020 Confirmation statement made on 2020-03-19 with no updates

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/11/2019

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/11/2019

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/03/14

View Document

14/11/1914 November 2019 15/07/13 STATEMENT OF CAPITAL GBP 6

View Document

13/11/1913 November 2019 15/07/13 STATEMENT OF CAPITAL GBP 5

View Document

13/11/1913 November 2019 15/07/13 STATEMENT OF CAPITAL GBP 4

View Document

13/11/1913 November 2019 15/07/13 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER NEVILLE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM COWGILL HOLLOWAY LLP REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 21 ST MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 16/10/2013

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/06/1317 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

19/03/1019 March 2010 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