- Company Overview for TONIC TRAVEL GROUP LIMITED (05170088)
- Filing history for TONIC TRAVEL GROUP LIMITED (05170088)
- People for TONIC TRAVEL GROUP LIMITED (05170088)
- More for TONIC TRAVEL GROUP LIMITED (05170088)
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) |
---|---|---|---|
03 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
24 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Jul 2022 | CH01 | Director's details changed for Mr Laurence Reginald Hicks on 22 July 2022 | |
24 Jul 2022 | AD01 | Registered office address changed from 1 - 6 Bavent Road London SE5 9RY England to 7 Bell Yard London WC2A 2JR on 24 July 2022 | |
24 Jul 2022 | PSC04 | Change of details for Mr Laurence Reginald Hicks as a person with significant control on 23 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Aug 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
01 Aug 2021 | AD01 | Registered office address changed from 1a Queens Road London SW14 8PH to 1 - 6 Bavent Road London SE5 9RY on 1 August 2021 | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Dec 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 1a Queens Road London SW14 8PH on 18 December 2019 | |
18 Dec 2019 | RT01 | Administrative restoration application | |
26 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | TM01 | Termination of appointment of Martin Zahra as a director on 25 October 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
06 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Laurence Reginald Hicks as a person with significant control on 6 April 2016 |