Advanced company searchLink opens in new window

TONIC HAIR & BEAUTY HOUSE LIMITED

Company number 06654088

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)
09 Jan 2025 CH01 Director's details changed for Mrs Simone Fleur Williams on 8 January 2025
08 Jan 2025 CH01 Director's details changed for Mrs Nadine Clare Johnson on 8 January 2025
08 Jan 2025 AD01 Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL United Kingdom to 2 Combe Road Portishead Bristol BS20 6BJ on 8 January 2025
06 Jan 2025 AA Micro company accounts made up to 31 July 2024
26 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
02 Aug 2023 AD01 Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2 August 2023
29 Mar 2023 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
15 Jul 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
23 Mar 2021 AA Total exemption full accounts made up to 31 July 2019
23 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 31 July 2019
12 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
22 Apr 2020 AA01 Previous accounting period extended from 27 July 2019 to 31 December 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
24 Jul 2019 AA01 Previous accounting period shortened from 28 July 2018 to 27 July 2018
29 Apr 2019 AA01 Previous accounting period shortened from 29 July 2018 to 28 July 2018
07 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
24 Jul 2018 PSC01 Notification of Simone Fleur Williams as a person with significant control on 31 August 2017
24 Jul 2018 PSC01 Notification of Nadine Clare Johnson as a person with significant control on 31 August 2017