TONIK TECH LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 05/05/2021

View Document

05/05/215 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 05/05/2021

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 05/05/2021

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/06/2013 June 2020 COMPANY NAME CHANGED BRANDLAB LTD CERTIFICATE ISSUED ON 13/06/20

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 5 TANNERS YARD 239 LONG LANE LONDON SE1 4PT UNITED KINGDOM

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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