Advanced company searchLink opens in new window

NORTHERN TONIC GROUP LIMITED

Company number 09552965

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
28 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates