TONIC 4 KIDS LTD

The Old Mill The Old Mill, Leicester, LE3 5DE, England
StatusACTIVE
Company No.09556984
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

TONIC 4 KIDS LTD is an active private limited company with number 09556984. It was incorporated 9 years, 2 months, 9 days ago, on 23 April 2015. The company address is The Old Mill The Old Mill, Leicester, LE3 5DE, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Franklin Tonic Holdings Limited

Notification date: 2022-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 15 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Maria Chadwick

Cessation date: 2022-10-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

Change date: 2021-05-28

Old address: 61 Charlotte Street Birmingham B3 1PX England

New address: The Old Mill 9 Soar Lane Leicester LE3 5DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

New address: 61 Charlotte Street Birmingham B3 1PX

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Jordan Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Jordan Chadwick

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-30

Officer name: Mrs Jordan Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

Old address: 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF

New address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE

New address: 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: Lockington Hall Main Street Lockington Derby England and Wales DE74 2RH United Kingdom

New address: Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Breslin

Termination date: 2015-07-24

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATCO CONSULTING LIMITED

NWS HOUSE,PURLEY,CR8 2AF

Number:06812969
Status:ACTIVE
Category:Private Limited Company

CONSULQ LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11532181
Status:ACTIVE
Category:Private Limited Company

HENLEY PHERN LIMITED

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:01627209
Status:ACTIVE
Category:Private Limited Company

HIPO TRADING LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10540286
Status:ACTIVE
Category:Private Limited Company

K. R. A. H. PROPERTIES LIMITED

KINTAIL,LONG DITTON,KT6 5EJ

Number:06938783
Status:ACTIVE
Category:Private Limited Company
Number:CE003348
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source