TONIC PR & COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
23/01/2523 January 2025 | Statement of company's objects |
20/01/2520 January 2025 | Resolutions |
20/01/2520 January 2025 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
02/03/232 March 2023 | Director's details changed for Frances Cottrell-Duffield on 2023-02-27 |
02/03/232 March 2023 | Change of details for Ms. Frances Mary Cottrell-Duffield as a person with significant control on 2023-02-27 |
02/03/232 March 2023 | Registered office address changed from The Church Hall 144a Wellfield Road London SW16 2BU England to 463-465 Brixton Road London SW9 8HL on 2023-03-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 463-465 BRIXTON ROAD LONDON SW9 8HL ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 5 TUN YARD PEARDON STREET LONDON SW8 3HT ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/10/181 October 2018 | SUB-DIVISION 09/08/18 |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / FRANCES COTTRELL-DUFFIELD / 29/03/2018 |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREA KLAR |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
13/07/1813 July 2018 | CESSATION OF ANDREA KLAR AS A PSC |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 73 GREAT TITCHFIELD STREET LONDON W1W 6RD |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES COTTRELL / 16/04/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
12/11/1412 November 2014 | COMPANY NAME CHANGED COTTRELL & KLAR LIMITED CERTIFICATE ISSUED ON 12/11/14 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES COTTRELL / 15/09/2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KLAR / 15/09/2012 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM |
14/03/1214 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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