Advanced company searchLink opens in new window

ONYX WORLDWIDE LIMITED

Company number 07762895

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)
11 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 AP01 Appointment of Ms Michelle Amyot as a director on 11 February 2021
17 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
24 Jul 2019 TM01 Termination of appointment of John Joseph Plastow as a director on 15 July 2019
24 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
17 Aug 2018 TM01 Termination of appointment of David Peter Sapseid as a director on 14 August 2018
08 May 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
31 Mar 2016 AP03 Appointment of Mr Colin Leslie Ellis as a secretary on 19 January 2016
31 Mar 2016 TM02 Termination of appointment of Onyx Secretaries Limited as a secretary on 19 January 2016
03 Feb 2016 AD01 Registered office address changed from Suite 24, Index House St. Georges Lane Ascot Berkshire SL5 7ET to 1 Charterhouse Mews London EC1 6BB on 3 February 2016
03 Feb 2016 AP01 Appointment of Mr Colin Leslie Ellis as a director on 19 January 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 CERTNM Company name changed federica LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09