Advanced company searchLink opens in new window

TONIC NUTRITION LTD

Company number 12174856

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)
27 Mar 2025 MR04 Satisfaction of charge 121748560001 in full
31 Oct 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 2,278.89
10 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 September 2024
  • GBP 2,310.6
29 Aug 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
15 Jul 2024 PSC04 Change of details for Mr Sunna Van Kampen as a person with significant control on 15 July 2024
15 Jul 2024 CH01 Director's details changed for Mr Sunna Van Kampen on 15 July 2024
15 Jul 2024 AD01 Registered office address changed from 21 Vardens Road London SW11 1RQ United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 15 July 2024
12 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with updates
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 August 2023
  • GBP 2,166.69
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 August 2023
  • GBP 1,855.36
12 Sep 2023 MR01 Registration of charge 121748560001, created on 25 August 2023
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1,843.27
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 MA Memorandum and Articles of Association
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1,648.99
01 Nov 2021 CS01 Confirmation statement made on 26 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 1,471.32
01 Apr 2021 TM01 Termination of appointment of Peter Noel Tighe as a director on 1 March 2021