- Company Overview for TONIC COSMETIC SURGERY CENTRE LTD (07064001)
- Filing history for TONIC COSMETIC SURGERY CENTRE LTD (07064001)
- People for TONIC COSMETIC SURGERY CENTRE LTD (07064001)
- More for TONIC COSMETIC SURGERY CENTRE LTD (07064001)
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) |
---|---|---|---|
01 Nov 2018 | PSC04 | Change of details for Jordan Chadwick as a person with significant control on 6 April 2016 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2017 | AD01 | Registered office address changed from 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 November 2017 | |
20 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE to 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 19 September 2017 | |
19 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from Lockington Hall Main Street Lockington Derby DE74 2RH to Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE on 15 December 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2013 | CH01 | Director's details changed for Mrs Jordan Chadwick on 3 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from Millhouse Business Centre Suite 26 Station Road Castle Donington Derby DE74 2NJ on 10 April 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from C/O Atkinson Evans the Old Drill Hall 10 Arnot Hill Road Arnold Nottinghamshire NG5 6LJ on 25 January 2013 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mrs Jordan Chadwick on 6 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Nov 2012 | CH01 | Director's details changed for Mrs Jordan Chadwick on 1 October 2012 | |
04 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders |