Advanced company searchLink opens in new window

ONTIX HOLDINGS LLP

Company number OC422788

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 LLPSC04 Change of details for Mr Christopher Paul Bake as a person with significant control on 4 July 2023
06 Jul 2023 LLCS01 Confirmation statement made on 5 June 2023 with no updates
06 Jul 2023 LLPSC04 Change of details for Mr Christopher Paul Bake as a person with significant control on 4 July 2023
05 Jul 2023 LLPSC04 Change of details for Mr Christopher Paul Bake as a person with significant control on 4 July 2023
05 Jul 2023 LLPSC04 Change of details for Mr Christopher Paul Bake as a person with significant control on 5 July 2023
04 Jul 2023 LLPSC04 Change of details for Mr Thorsten Philip- Stuart Johnsen as a person with significant control on 4 July 2023
04 Jul 2023 LLPSC04 Change of details for Mr Christopher Paul Bake as a person with significant control on 4 July 2023
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 LLCS01 Confirmation statement made on 5 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 LLCS01 Confirmation statement made on 5 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jul 2020 LLAD01 Registered office address changed from 27 Dover Street 4th Floor London W1S 4LZ England to 10 st. Ann Street Salisbury SP1 2DN on 24 July 2020
11 Jun 2020 LLCS01 Confirmation statement made on 5 June 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 LLAA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
11 Sep 2019 LLPSC01 Notification of Christopher Paul Bake as a person with significant control on 10 September 2019
11 Sep 2019 LLAP01 Appointment of Mr Christopher Paul Bake as a member on 10 September 2019
11 Sep 2019 LLPSC07 Cessation of Cpb Investments Ltd as a person with significant control on 10 September 2019
11 Sep 2019 LLTM01 Termination of appointment of Cpb Investments Ltd as a member on 10 September 2019
19 Jun 2019 LLCS01 Confirmation statement made on 5 June 2019 with no updates
19 Jun 2019 LLPSC02 Notification of Cpb Investments Ltd as a person with significant control on 18 December 2018
19 Jun 2019 LLAP02 Appointment of Cpb Investments Ltd as a member on 18 December 2018
19 Jun 2019 LLAD01 Registered office address changed from Fir Trees Wexham Street Stoke Poges Slough SL3 6NA to 27 Dover Street 4th Floor London W1S 4LZ on 19 June 2019