Advanced company searchLink opens in new window

TONIC-REFRESHING LIFESTYLE MANAGEMENT-LTD

Company number 05119054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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