Advanced company searchLink opens in new window

ONYX MANAGEMENT LIMITED

Company number 03529814

Filter by category

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)
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 TM01 Termination of appointment of Matthew Jennings as a director on 1 April 2020
31 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
01 Mar 2018 AP01 Appointment of Mr Matthew Jennings as a director on 1 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 8 April 2016
21 Dec 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Dec 2015 CH01 Director's details changed for Neil Michael Gomes on 8 September 2015
06 Dec 2015 CH01 Director's details changed for Neil Michael Gomes on 8 September 2015
24 Nov 2015 TM02 Termination of appointment of Mark Gomes as a secretary on 7 September 2015