Advanced company searchLink opens in new window

ONYX SELCHP INVESTMENTS LIMITED

Company number 03782783

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)
04 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 498,501
02 Mar 2016 AP01 Appointment of Miss Celia Rosalind Gough as a director on 25 February 2016
01 May 2015 AA Total exemption full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 498,501
08 Aug 2014 AP03 Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014
08 Aug 2014 TM02 Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 498,501
07 Oct 2013 TM01 Termination of appointment of Thomas Spaul as a director
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
30 Apr 2013 CH01 Director's details changed for Mr Thomas Spaul on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
30 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
28 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AD01 Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 12 April 2011
11 Apr 2011 AD01 Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 11 April 2011
25 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
14 May 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Oct 2009 CH01 Director's details changed for Mr Thomas Spaul on 1 October 2009