Advanced company searchLink opens in new window

ONYX CARS LTD

Company number 07819990

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)
23 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
30 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
01 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
25 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Nov 2021 AP01 Appointment of Mr Pambos Charalambous as a director on 10 November 2021
28 Sep 2021 AD01 Registered office address changed from 55 46 Henconner Lane Bramley Leeds LS13 4LD England to 55 46 Henconner Lane Bramley Leeds LS13 4LD on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from The Ware House Stuart Street Rochdale OL16 5NB England to 55 46 Henconner Lane Bramley Leeds LS13 4LD on 28 September 2021
28 Sep 2021 EH02 Elect to keep the directors' residential address register information on the public register
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 May 2021 AP01 Appointment of Mrs Catherine Sara Charalambous as a director on 25 April 2021
04 May 2021 PSC04 Change of details for Mr Antonis Demetriou as a person with significant control on 2 May 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
16 Nov 2020 PSC01 Notification of Antonis Demetriou as a person with significant control on 1 November 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Nov 2020 TM01 Termination of appointment of Pambos Charalambous as a director on 31 October 2020
02 Nov 2020 PSC07 Cessation of Pambos Charalambous as a person with significant control on 2 January 2020
02 Nov 2020 AP01 Appointment of Mr Antonis Demetriou as a director on 2 January 2020
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
23 Mar 2020 PSC04 Change of details for Mr Pambos Charalambous as a person with significant control on 8 March 2020
21 Mar 2020 CH01 Director's details changed for Mr Pambos Charalambous on 8 March 2020
21 Mar 2020 PSC04 Change of details for Mr Pambos Charalambous as a person with significant control on 8 March 2020
21 Mar 2020 CH03 Secretary's details changed for Mr Pambos Charalambous on 8 March 2020
13 Mar 2020 AD01 Registered office address changed from The Ware House Stuart Street Rochdale OL16 5NB England to The Ware House Stuart Street Rochdale OL16 5NB on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from C/O 55 the Elms 46 Henconner Lane Bramley Leeds LS13 4LD to The Ware House Stuart Street Rochdale OL16 5NB on 13 March 2020