About

Registered Number: 07920290
Date of Incorporation: 23/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, SO41 9GA,

 

Based in Lymington, Hampshire, Tonic Medicolegal Services Ltd was registered on 23 January 2012, it's status is listed as "Active". We do not know the number of employees at Tonic Medicolegal Services Ltd. There are 2 directors listed as Hancock, Nicholas James, Dr, Hancock, Toni, Dr for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Nicholas James, Dr 23 January 2012 - 1
HANCOCK, Toni, Dr 23 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AD01 - Change of registered office address 27 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 27 December 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
CS01 - N/A 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AD01 - Change of registered office address 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 29 January 2013
AA01 - Change of accounting reference date 01 June 2012
CH01 - Change of particulars for director 04 April 2012
SH01 - Return of Allotment of shares 08 March 2012
SH01 - Return of Allotment of shares 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
CERTNM - Change of name certificate 23 February 2012
CONNOT - N/A 23 February 2012
TM01 - Termination of appointment of director 31 January 2012
NEWINC - New incorporation documents 23 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.