Advanced company searchLink opens in new window

ONYX WORLDWIDE LIMITED

Company number 07762895

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)
09 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
11 Apr 2014 AD01 Registered office address changed from 7 Mcalmont Ridge Godalming Surrey GU7 2AR England on 11 April 2014
01 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
09 Jul 2013 AD01 Registered office address changed from 2 Station View Station Approach Guildford Surrey GU1 4JY United Kingdom on 9 July 2013
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
23 Jul 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
28 Mar 2012 AD01 Registered office address changed from First Floor 194-196 High Street Slough Berkshire SL1 1JS United Kingdom on 28 March 2012
29 Feb 2012 TM01 Termination of appointment of Frank Hawkins as a director
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 200
05 Jan 2012 AP01 Appointment of Mr David Peter Sapseid as a director
21 Dec 2011 AP04 Appointment of Onyx Secretaries Limited as a secretary
21 Dec 2011 AP01 Appointment of John Joseph Plastow as a director
15 Sep 2011 TM01 Termination of appointment of Alan Cable as a director
15 Sep 2011 TM01 Termination of appointment of Cornhill Directors Limited as a director
14 Sep 2011 AP01 Appointment of Mr Frank Daniel Hawkins as a director
05 Sep 2011 NEWINC Incorporation