Advanced company searchLink opens in new window

ONYX GERMANY (1) LTD

Company number 05585682

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)
31 Dec 2021 AP01 Appointment of Mr Daniel George Roberts as a director on 16 November 2021
31 Dec 2021 TM01 Termination of appointment of Benjamin Aaron Schori as a director on 16 November 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 PSC04 Change of details for Stephen Allen Schwarzman as a person with significant control on 30 October 2018
02 Jul 2021 CH01 Director's details changed for Abed Rahim Khaldi on 7 February 2020
02 Jul 2021 CH01 Director's details changed for Mr Benjamin Aaron Schori on 7 February 2020
02 Jul 2021 CH01 Director's details changed for Mr Philip Mathew Cridge on 7 February 2020
24 Mar 2021 CH04 Secretary's details changed for Intertrust (Uk) Limited on 24 March 2021
10 Mar 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 10 October 2019
10 Mar 2021 CS01 Confirmation statement made on 19 October 2020 with updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 20 March 2020
14 Feb 2020 AP01 Appointment of Philip Mathew Cridge as a director on 7 February 2020
14 Feb 2020 TM01 Termination of appointment of Kiril Dimov Petrov as a director on 7 February 2020
14 Feb 2020 AP01 Appointment of Abed Rahim Khaldi as a director on 7 February 2020
14 Feb 2020 TM01 Termination of appointment of Panayot Kostadinov Vasilev as a director on 7 February 2020
14 Feb 2020 AP01 Appointment of Mr Benjamin Aaron Schori as a director on 7 February 2020
06 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
16 Oct 2019 MR01 Registration of charge 055856820058, created on 2 October 2019
14 Oct 2019 MR01 Registration of charge 055856820057, created on 2 October 2019
10 Oct 2019 AD01 Registered office address changed from 3rd Floor the Monument Building Monument Street London EC3R 8AF United Kingdom to 35 Great St. Helen's London EC3A 6AP on 10 October 2019
10 Oct 2019 MR01 Registration of charge 055856820055, created on 2 October 2019
10 Oct 2019 MR01 Registration of charge 055856820056, created on 2 October 2019
10 Oct 2019 MR01 Registration of charge 055856820054, created on 2 October 2019