Advanced company searchLink opens in new window

TONIC COSMETIC SURGERY CENTRE LTD

Company number 07064001

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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