- Company Overview for NORTHERN TONIC GROUP LIMITED (09552965)
- Filing history for NORTHERN TONIC GROUP LIMITED (09552965)
- People for NORTHERN TONIC GROUP LIMITED (09552965)
- Charges for NORTHERN TONIC GROUP LIMITED (09552965)
- More for NORTHERN TONIC GROUP LIMITED (09552965)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Caroline Susan Ormiston as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Sam Cotton as a director on 1 October 2024 | |
02 May 2024 | AP01 | Appointment of Caroline Susan Ormiston as a director on 30 April 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CERTNM |
Company name changed northern tonic LTD\certificate issued on 21/03/23
|
|
17 Mar 2023 | AD01 | Registered office address changed from The Barn Hall Mews Boston Spa Wetherby LS23 6DT United Kingdom to 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 17 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
21 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
03 Feb 2022 | MR01 | Registration of charge 095529650001, created on 28 January 2022 | |
08 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from The Barn Hall Mews Clifford Road Boston Spa West Yorkshire LS23 6DT England to The Barn Hall Mews Boston Spa Wetherby LS23 6DT on 21 December 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Ground Floor Office B New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT England to The Barn Hall Mews Clifford Road Boston Spa West Yorkshire LS23 6DT on 7 August 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
25 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
25 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Office B, Ground Floor Accommodation New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT England to Ground Floor Office B New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT on 19 August 2019 | |
18 Aug 2019 | AD01 | Registered office address changed from 69 Fitzroy Drive Leeds LS8 4AG England to Office B, Ground Floor Accommodation New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT on 18 August 2019 | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates |