Advanced company searchLink opens in new window

TONIC ARCHITECTURE LIMITED

Company number 08013164

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)
10 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 Apr 2024 PSC04 Change of details for Mr Tobias Egerton Feilding-Crawley as a person with significant control on 2 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Tobias Egerton Feilding-Crawley on 3 April 2024
03 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Jun 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas john tomlinson
19 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CH01 Director's details changed for Mr Nicholas John Tomlinson on 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Sep 2016 AD01 Registered office address changed from Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG United Kingdom to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from C/O Godfrewy Wilson Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England to Godfrey Wilson Ltd Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 4 April 2016
27 Oct 2015 AD01 Registered office address changed from 5.11 Paintworks Bath Road Bristol BS4 3EH to C/O Godfrewy Wilson Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 27 October 2015