Advanced company searchLink opens in new window

SUPER TONIC LTD

Company number 09348216

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)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
10 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
13 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
18 Jan 2016 CH01 Director's details changed for Mr Lee Alfred Eleazar on 9 December 2015
18 Jan 2016 AD01 Registered office address changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton, Bristol BS8 2QX United Kingdom to C/O C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 18 January 2016
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 10