TONIC DAY SPA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-26 with updates |
05/04/225 April 2022 | Confirmation statement made on 2022-02-26 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR TRACEY GAVIN |
06/02/186 February 2018 | CESSATION OF TRACEY SYLVIA GAVIN AS A PSC |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN BALL |
21/09/1721 September 2017 | DIRECTOR APPOINTED MRS JULIA ANN BALL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
30/09/1630 September 2016 | PREVSHO FROM 30/06/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
25/02/1625 February 2016 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
22/02/1522 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
02/12/142 December 2014 | PREVSHO FROM 28/02/2015 TO 31/05/2014 |
13/11/1413 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
07/08/147 August 2014 | COMPANY NAME CHANGED THE MASSAGE HUB LIMITED CERTIFICATE ISSUED ON 07/08/14 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 143 MONYHULL HALL ROAD KINGS NORTON BIRM B30 3QG |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/05/1414 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/11/1312 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
26/03/1326 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/11/1214 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
23/05/1223 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 4 CASTLE STREET WARWICK CV34 4BP ENGLAND |
14/06/1114 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY SYLVIA GAVIN / 18/05/2011 |
18/05/1118 May 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
27/10/1027 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
28/05/1028 May 2010 | DIRECTOR APPOINTED TRACEY SYLVIA GAVIN |
28/05/1028 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIA BALL |
29/04/1029 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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