TONIC PUBLIC RELATIONS LIMITED
Status | ACTIVE |
Company No. | 05266179 |
Category | Private Limited Company |
Incorporated | 21 Oct 2004 |
Age | 19 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TONIC PUBLIC RELATIONS LIMITED is an active private limited company with number 05266179. It was incorporated 19 years, 7 months, 9 days ago, on 21 October 2004. The company address is 52 Hazel Road 52 Hazel Road, Birmingham, B45 9DY, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Termination secretary company with name termination date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-11
Officer name: Barry Kerby
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
New address: 52 Hazel Road Rubery Birmingham West Midlands B45 9DY
Old address: 46 Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 30 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 45 Basepoint Business Centre Bromsgrove Technology Park Isidore Road Bromsgrove Worcs B60 3ET
Change date: 2015-06-10
New address: 46 Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Sharon Ann Kerby
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/07; no change of members
Documents
Legacy
Date: 12 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 12/10/07 from: 52 hazel road rubery birmingham west midlands B45 9DY
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/01/06
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: c/o saxon & co, kings chambers queens cross, high street dudley west midlands DY1 1QT
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 14 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed one public relations LIMITED\certificate issued on 14/01/05
Documents
Some Companies
NEW MANSION HOUSE,BOLTON,BL1 4QR
Number: | 10674154 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKS VISUAL MERCHANDISING LIMITED
RUDGATE WALTON,WETHERBY,LS23 7AU
Number: | 03627264 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALL SAINTS ROAD,SUTTON,SM1 3DA
Number: | 11054039 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D24, ALISON BUSINESS CENTRE,SHEFFIELD,S2 1AS
Number: | 09074487 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAGARS ACCOUNTANTS LTD, GRESHAM STREET, 5-7,LEEDS,LS1 2JG
Number: | 11056999 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF
Number: | SC323911 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |