TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD
Company number 05119054
- Company Overview for TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD (05119054)
- Filing history for TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD (05119054)
- People for TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD (05119054)
- More for TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD (05119054)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
31 Oct 2022 | TM01 | Termination of appointment of Ian John Davis as a director on 27 October 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from Denise Coates Foundation Building (Ic6) Denise Coates Foundation Building (Ic6) Keele University Keele Staffordshire ST5 5NS England to Denise Coates Foundation Building (Ic6) Keele University Keele Staffordshire ST5 5NS on 20 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA United Kingdom to Denise Coates Foundation Building (Ic6) Denise Coates Foundation Building (Ic6) Keele University Keele Staffordshire ST5 5NS on 20 July 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
07 Sep 2020 | CH03 | Secretary's details changed for Mrs Rebecca Jane Clayton on 2 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mrs Rebecca Jane Clayton on 2 September 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Ian John Davis as a director on 2 September 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 May 2020 | CH01 | Director's details changed for Mrs Rebecca Jane Clayton on 1 May 2020 | |
19 May 2020 | CH01 | Director's details changed for Michael John Clayton on 1 May 2020 | |
19 May 2020 | CH03 | Secretary's details changed for Mrs Rebecca Jane Clayton on 1 May 2020 | |
19 May 2020 | PSC04 | Change of details for Miss Rebecca Jane Clayton as a person with significant control on 1 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
08 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates |