GEORGE POCZO LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-02-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

29/10/2329 October 2023 Accounts for a dormant company made up to 2023-02-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-05-12 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2021-05-12 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-02-01

View Document

01/02/231 February 2023 Annual accounts for year ending 01 Feb 2023

View Accounts

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

29/06/2129 June 2021 Registered office address changed from 49 Manor Farm Drive London E4 6HJ England to 73 Alfred Road Alfred Road Buckhurst Hill IG9 6DW on 2021-06-29

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/21

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

30/01/2130 January 2021 CURRSHO FROM 31/05/2021 TO 01/02/2021

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM INGENIOUS ACCOUNTANTS 74 CORBETT ROAD LONDON E17 3JZ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY POCZO / 16/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE ISLE OF DOGS LONDON E14 9TS UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/06/1721 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS
LONDON
EC2N 2QP
UNITED KINGDOM

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM
YOUR ACCOUNTANCY SOLUTIONS 27 AUSTIN FRIARS
LONDON
EC2N 2QP
UNITED KINGDOM

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GYORGY POCZI / 18/05/2016

View Document

13/05/1613 May 2016 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