- Company Overview for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- Filing history for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- People for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
- More for TONIC WEIGHT LOSS SURGERY LIMITED (09300273)
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
|
|
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 |