London
N3 1DH
Director Name | Mrs Leah Melinek |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moses Group House Monks Way London NW11 0AF |
Website | www.tonicmoney.com |
---|
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
6 July 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
24 August 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Asher Moses on 8 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 June 2017 | Director's details changed for Mr Asher Moses on 8 May 2017 (2 pages) |
25 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
25 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
18 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
10 July 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
10 July 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
10 July 2014 | Sub-division of shares on 1 January 2014 (5 pages) |
9 July 2014 | Appointment of Mrs Leah Melinek as a director (3 pages) |
9 July 2014 | Appointment of Mrs Leah Melinek as a director (3 pages) |
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 May 2013 | Incorporation (22 pages) |
13 May 2013 | Incorporation (22 pages) |