Advanced company searchLink opens in new window

TONIC WEIGHT LOSS SURGERY LIMITED

Company number 09300273

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)
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
  • GBP 100
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