TONIC DAY SPA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY GAVIN

View Document

06/02/186 February 2018 CESSATION OF TRACEY SYLVIA GAVIN AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN BALL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS JULIA ANN BALL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/09/1630 September 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/12/142 December 2014 PREVSHO FROM 28/02/2015 TO 31/05/2014

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

07/08/147 August 2014 COMPANY NAME CHANGED THE MASSAGE HUB LIMITED CERTIFICATE ISSUED ON 07/08/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 143 MONYHULL HALL ROAD KINGS NORTON BIRM B30 3QG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/05/1223 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 4 CASTLE STREET WARWICK CV34 4BP ENGLAND

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SYLVIA GAVIN / 18/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED TRACEY SYLVIA GAVIN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA BALL

View Document

29/04/1029 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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