Download leads from Nexok and grow your business. Find out more

TOTK Management Limited

Documents

Total Documents60
Total Pages255

Filing History

20 March 2020Confirmation statement made on 19 March 2020 with no updates
16 March 2020Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019
17 January 2020Director's details changed for Mr Gary Alexander Neville on 16 November 2019
18 December 2019Total exemption full accounts made up to 31 March 2019
25 November 2019Second filing of the annual return made up to 19 March 2014
14 November 2019Statement of capital following an allotment of shares on 15 July 2013
  • GBP 6
13 November 2019Statement of capital following an allotment of shares on 15 July 2013
  • GBP 3
13 November 2019Statement of capital following an allotment of shares on 15 July 2013
  • GBP 5
13 November 2019Statement of capital following an allotment of shares on 15 July 2013
  • GBP 4
19 March 2019Confirmation statement made on 19 March 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
26 March 2018Confirmation statement made on 19 March 2018 with updates
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018
5 March 2018Notification of Gary Alexander Neville as a person with significant control on 6 April 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
30 March 2017Confirmation statement made on 19 March 2017 with updates
30 March 2017Confirmation statement made on 19 March 2017 with updates
22 December 2016Accounts for a dormant company made up to 31 March 2016
22 December 2016Accounts for a dormant company made up to 31 March 2016
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
23 December 2015Accounts for a dormant company made up to 31 March 2015
23 December 2015Accounts for a dormant company made up to 31 March 2015
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
3 March 2015Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015
3 March 2015Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015
3 March 2015Registered office address changed from Cowgill Holloway Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 3 March 2015
2 March 2015Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015
2 March 2015Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015
2 March 2015Registered office address changed from 21 St Marys Place Bury Lancashire BL9 0DZ to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 2 March 2015
5 January 2015Accounts for a dormant company made up to 31 March 2014
5 January 2015Accounts for a dormant company made up to 31 March 2014
17 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013
17 December 2014Director's details changed for Mr Gary Alexander Neville on 16 October 2013
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2019
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
27 December 2013Accounts for a dormant company made up to 31 March 2013
27 December 2013Accounts for a dormant company made up to 31 March 2013
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
17 June 2013Annual return made up to 19 March 2013 with a full list of shareholders
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
20 December 2011Accounts for a dormant company made up to 31 March 2011
20 December 2011Accounts for a dormant company made up to 31 March 2011
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
24 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
24 March 2010Appointment of Mr Gary Alexander Neville as a director
24 March 2010Termination of appointment of John Cowdry as a director
24 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 March 2010
24 March 2010Termination of appointment of John Cowdry as a director
24 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 March 2010
24 March 2010Appointment of Mr Gary Alexander Neville as a director
24 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
19 March 2010Incorporation
19 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing