ONYX GB LIMITED

06639412
45 DOWSETT LANE RAMSDEN HEATH BILLERICAY CM11 1HX

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 5 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
31 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 3 Buy now
29 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
25 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 accounts Annual Accounts 3 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Change of particulars for director (Stephen William Templeman) 2 Buy now
30 Apr 2019 accounts Annual Accounts 7 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 officers Termination of appointment of secretary (Lee Templeman) 1 Buy now
11 May 2018 accounts Annual Accounts 7 Buy now
30 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 officers Change of particulars for director (Stephen William Templeman) 2 Buy now
27 Apr 2016 accounts Annual Accounts 4 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
15 Apr 2014 accounts Annual Accounts 4 Buy now
19 Aug 2013 annual-return Annual Return 3 Buy now
15 May 2013 accounts Annual Accounts 3 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 3 Buy now
10 Sep 2010 officers Termination of appointment of director (Lee Templeman) 2 Buy now
10 Sep 2010 officers Appointment of director (Stephen William Templeman) 3 Buy now
01 Sep 2010 annual-return Annual Return 14 Buy now
22 Jul 2010 accounts Amended Accounts 13 Buy now
12 Apr 2010 accounts Annual Accounts 13 Buy now
05 Aug 2009 annual-return Return made up to 07/07/09; full list of members 3 Buy now
15 Oct 2008 officers Appointment terminate, director and secretary stephen william templeman logged form 1 Buy now
15 Oct 2008 officers Director and secretary appointed lee templeman 2 Buy now
04 Aug 2008 officers Appointment terminated director brett templeman 1 Buy now
04 Aug 2008 officers Director appointed stephen william templeman 2 Buy now
18 Jul 2008 officers Appointment terminated secretary yvonne allen 1 Buy now
18 Jul 2008 officers Appointment terminated director anthony allen 1 Buy now
18 Jul 2008 officers Secretary appointed steve templeman 2 Buy now
18 Jul 2008 officers Director appointed brett templeman 2 Buy now
07 Jul 2008 incorporation Incorporation Company 16 Buy now