Advanced company searchLink opens in new window

NORTHERN TONIC LIMITED

Company number 02032018

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Jan 2021 SH06 Cancellation of shares. Statement of capital on 26 November 2020
  • GBP 130
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