- Company Overview for NORTHERN TONIC LIMITED (02032018)
- Filing history for NORTHERN TONIC LIMITED (02032018)
- People for NORTHERN TONIC LIMITED (02032018)
- Charges for NORTHERN TONIC LIMITED (02032018)
- More for NORTHERN TONIC LIMITED (02032018)
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) |
---|---|---|---|
02 May 2024 | AP01 | Appointment of Caroline Susan Ormiston as a director on 30 April 2024 | |
02 May 2024 | TM01 | Termination of appointment of Joanne Lyon as a director on 30 April 2024 | |
02 May 2024 | TM02 | Termination of appointment of Joanne Lyon as a secretary on 30 April 2024 | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
01 Oct 2023 | PSC05 | Change of details for Northern Tonic Ltd as a person with significant control on 1 October 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
07 Jun 2023 | TM01 | Termination of appointment of Kevin Gamble as a director on 7 June 2023 | |
21 Mar 2023 | CERTNM |
Company name changed tmc accountancy LIMITED\certificate issued on 21/03/23
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
09 Jun 2022 | PSC02 | Notification of Northern Tonic Ltd as a person with significant control on 12 May 2022 | |
09 Jun 2022 | PSC07 | Cessation of Dual Control Ltd as a person with significant control on 12 May 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Robert Wallace Ormiston as a director on 3 February 2022 | |
07 Feb 2022 | MR01 | Registration of charge 020320180004, created on 3 February 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Feb 2021 | SH03 |
Purchase of own shares.
|
|
29 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2020
|
|
30 Nov 2020 | TM01 | Termination of appointment of Colin Glass as a director on 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | PSC05 | Change of details for Dual Control Ltd as a person with significant control on 17 April 2019 |