About

Registered Number: 03701819
Date of Incorporation: 26/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 102b Vandyke Road, Leighton Buzzard, Beds, LU7 3HA,

 

Established in 1999, Tonic Partners Ltd has its registered office in Leighton Buzzard, Beds, it has a status of "Active". Leconte, Susan, Brace, Nicholas Stuart, Hadaway, Anthony Leslie are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LECONTE, Susan 30 July 2018 - 1
HADAWAY, Anthony Leslie 26 January 1999 22 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BRACE, Nicholas Stuart 26 January 1999 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 13 July 2019
AP01 - Appointment of director 30 July 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
AA - Annual Accounts 09 July 2018
PSC07 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 25 June 2018
PSC07 - N/A 25 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 18 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 22 March 2000
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.