Company NameTonic Capital Relief Limited
DirectorsAsher Moses and Leah Melinek
Company StatusActive
Company Number08525291
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMrs Leah Melinek
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoses Group House Monks Way
London
NW11 0AF

Contact

Websitewww.tonicmoney.com

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

6 July 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
4 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
24 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Asher Moses on 8 May 2017 (2 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Asher Moses on 8 May 2017 (2 pages)
25 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
25 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
23 May 2017Registered 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 2017Registered 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 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
18 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
18 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,500
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,500
(5 pages)
23 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,500
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,500
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,500
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,500
(4 pages)
10 July 2014Sub-division of shares on 1 January 2014 (5 pages)
10 July 2014Sub-division of shares on 1 January 2014 (5 pages)
10 July 2014Sub-division of shares on 1 January 2014 (5 pages)
9 July 2014Appointment of Mrs Leah Melinek as a director (3 pages)
9 July 2014Appointment of Mrs Leah Melinek as a director (3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
13 May 2013Incorporation (22 pages)
13 May 2013Incorporation (22 pages)