- 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) |
---|---|---|---|
12 Jun 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
06 Nov 2018 | PSC04 | Change of details for Jordan Maria Chadwick as a person with significant control on 1 March 2018 | |
06 Nov 2018 | PSC04 | Change of details for Jordan Maria Chadwick as a person with significant control on 1 March 2017 | |
06 Nov 2018 | CH01 | Director's details changed for Martin Franklin on 1 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Jordan Maria Chadwick on 1 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Kay Virginia Franklin on 1 October 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Martin Franklin as a person with significant control on 1 March 2017 | |
06 Nov 2018 | PSC04 | Change of details for Mrs Kay Virginia Franklin as a person with significant control on 1 March 2017 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
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 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
02 Nov 2017 | PSC07 | Cessation of Jordan Maria Chadwick as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Jordan Maria Chadwick as a person with significant control on 6 April 2016 | |
02 Nov 2017 | PSC01 | Notification of Martin Franklin as a person with significant control on 1 March 2017 | |
02 Nov 2017 | PSC01 | Notification of Kay Virginia Franklin as a person with significant control on 1 March 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Churchill Suite,Mohan Business Centre Tamworth Road Long Eaton Long Eaton NG10 1BE to 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 20 September 2017 | |
18 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2017 | AP01 | Appointment of Kay Virginia Franklin as a director on 1 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Martin Franklin as a director on 1 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH to Churchill Suite,Mohan Business Centre Tamworth Road Long Eaton Long Eaton NG10 1BE on 15 December 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |