Advanced company searchLink opens in new window

TONIC SURGERY LIMITED

Company number 12525016

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company 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 Franklin as a person with significant control on 15 October 2022
23 Aug 2023 PSC07 Cessation of Jordan Chadwick as a person with significant control on 15 October 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 March 2023
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/08/2023
31 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 17 March 2022 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
18 May 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
14 Apr 2020 AD01 Registered office address changed from 4 Charter Point Way Ashby De La Zouch Leiestershire LE65 1NF England to 61 Charlotte Street Birmingham B3 1PX on 14 April 2020
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 3