TONIC PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, SECRETARY BARRY KERBY |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 46 BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
04/11/154 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 45 BASEPOINT BUSINESS CENTRE BROMSGROVE TECHNOLOGY PARK ISIDORE ROAD BROMSGROVE WORCS B60 3ET |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
22/10/1422 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
01/11/131 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/11/118 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/11/1015 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
11/10/1011 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN KERBY / 21/10/2009 |
18/11/0918 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/12/0722 December 2007 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 52 HAZEL ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9DY |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/11/068 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/03/067 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: C/O SAXON & CO, KINGS CHAMBERS QUEENS CROSS, HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT |
23/02/0623 February 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/01/0526 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
14/01/0514 January 2005 | COMPANY NAME CHANGED ONE PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 14/01/05 |
21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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