Advanced company searchLink opens in new window

ONYX (2002) LIMITED

Company number 04552251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
01 Sep 2022 CH01 Director's details changed for Ms Samantha Elizabeth Nicholson on 1 September 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jan 2022 AD01 Registered office address changed from Quantamatic House Alan Bray Close Dodwells Bridge Ind Estate Hinckley Leicestershire LE10 3BP to Quantamatic House 7 Alan Bray Close Hinckley Leicestershire LE10 3BP on 7 January 2022
13 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
13 Sep 2021 PSC01 Notification of Samantha Nicholson as a person with significant control on 13 September 2021
13 Sep 2021 PSC07 Cessation of James Nicholson as a person with significant control on 13 September 2021
01 Sep 2021 PSC04 Change of details for James Nicholson as a person with significant control on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Samantha Elizabeth Nicholson on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr James Nicholson on 1 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
15 Nov 2019 TM02 Termination of appointment of Humphries Kirk Nominees Limited as a secretary on 18 October 2019
16 Oct 2019 CS01 Confirmation statement made on 18 August 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
21 Jun 2018 AP01 Appointment of Samantha Elizabeth Nicholson as a director on 15 June 2018
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC01 Notification of Goran Reil as a person with significant control on 30 September 2016
17 Aug 2017 PSC01 Notification of Michael Reil as a person with significant control on 30 September 2016
17 Aug 2017 PSC07 Cessation of Hrvoje Reil as a person with significant control on 30 September 2016