DESIGN TONIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-07 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
09/08/249 August 2024 | Unaudited abridged accounts made up to 2024-02-29 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-07 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Cessation of Jonathan Darcy as a person with significant control on 2024-01-30 |
09/02/249 February 2024 | Cessation of Amanda Joy Cook as a person with significant control on 2024-01-30 |
09/02/249 February 2024 | Notification of Design Tonic (Holdings) Limited as a person with significant control on 2024-01-30 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
14/07/2314 July 2023 | Termination of appointment of Thomas Philip Cook as a director on 2023-07-07 |
14/07/2314 July 2023 | Appointment of Thomas Philip Cook as a director on 2023-07-07 |
14/07/2314 July 2023 | Appointment of Mrs Sarah Deborah Darcy as a director on 2023-07-07 |
14/07/2314 July 2023 | Appointment of Mr Thomas Philip Cook as a director on 2023-07-07 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
01/06/231 June 2023 | Registered office address changed from 17 West Park Harrogate HG1 1BJ England to Malcolm Jones & Co Allerton Hill Chapel Allerton Leeds LS7 3QB on 2023-06-01 |
03/04/233 April 2023 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England to 17 West Park Harrogate HG1 1BJ on 2023-04-03 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
01/11/211 November 2021 | Registered office address changed from Suite 7 Arena Park Tarn Lane Scarcroft Leeds LS17 9BF England to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB on 2021-11-01 |
25/10/2125 October 2021 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB United Kingdom to Suite 7 Arena Park Tarn Lane Scarcroft Leeds LS17 9BF on 2021-10-25 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JOY ATKINSON / 17/10/2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JOY ATKINSON / 17/10/2019 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS AMANDA JOY ATKINSON |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JOY ATKINSON |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DARCY / 06/04/2019 |
22/02/1922 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company