Advanced company searchLink opens in new window

BLACK ONYX PARTNERSHIP LTD

Company number 06836403

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
14 Feb 2024 PSC04 Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mrs Joanna Clare Louise Bristowe on 14 February 2024
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
20 Dec 2022 PSC01 Notification of Clive Bristowe as a person with significant control on 8 December 2022
20 Dec 2022 PSC07 Cessation of Clive David Bristowe as a person with significant control on 16 April 2020
14 Dec 2022 AP01 Appointment of Clive Bristowe as a director on 22 November 2022
08 Dec 2022 PSC04 Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 8 December 2022
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
15 Feb 2022 PSC04 Change of details for Mrs Joanna Clare Louise Bristowe as a person with significant control on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mrs Joanna Clare Louise Bristowe on 15 February 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
26 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mrs Joanna Clare Louise Bristowe on 17 October 2020
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020
14 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 14 May 2020
29 Apr 2020 TM01 Termination of appointment of Clive Bristowe as a director on 16 April 2020
26 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018