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)
21 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 PSC02 Notification of Franklin Tonic Holdings Limited as a person with significant control on 15 October 2022
23 Aug 2023 PSC07 Cessation of Martin Franklin as a person with significant control on 15 October 2022
23 Aug 2023 PSC07 Cessation of Kay Virginia Franklin as a person with significant control on 15 October 2022
23 Aug 2023 PSC07 Cessation of Jordan Maria Chadwick as a person with significant control on 15 October 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 2 November 2022
02 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/08/2023
02 Dec 2022 TM01 Termination of appointment of Pervez Chogley as a director on 12 September 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 TM01 Termination of appointment of Josh Cocklin as a director on 28 July 2022
11 Jan 2022 AP01 Appointment of Mr Josh Cocklin as a director on 10 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
28 May 2021 AD01 Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on 28 May 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Derek Sutton as a director on 1 March 2021
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 AP01 Appointment of Mr Pervez Chogley as a director on 9 June 2020
09 Jun 2020 AP01 Appointment of Mr Christopher Derek Sutton as a director on 8 June 2020
07 Apr 2020 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 7 April 2020
11 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
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