- Company Overview for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- Filing history for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- People for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- More for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Aug 2023 | PSC02 | Notification of Franklin Tonic Holdings Limited as a person with significant control on 15 October 2022 | |
23 Aug 2023 | PSC07 | Cessation of Martin Franklin as a person with significant control on 15 October 2022 | |
23 Aug 2023 | PSC07 | Cessation of Kay Virginia Franklin as a person with significant control on 15 October 2022 | |
23 Aug 2023 | PSC07 | Cessation of Jordan Maria Chadwick as a person with significant control on 15 October 2022 | |
23 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2022 | |
02 Dec 2022 | CS01 |
Confirmation statement made on 2 November 2022 with no updates
|
|
02 Dec 2022 | TM01 | Termination of appointment of Pervez Chogley as a director on 12 September 2022 | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Josh Cocklin as a director on 28 July 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Josh Cocklin as a director on 10 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on 28 May 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Christopher Derek Sutton as a director on 1 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Pervez Chogley as a director on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Christopher Derek Sutton as a director on 8 June 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 7 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |