Advanced company searchLink opens in new window

ONYX FLASH LTD

Company number 08679656

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)
11 Dec 2023 AD01 Registered office address changed from Heath Cottage North Road Dibden Purlieu Southampton SO45 4RE to Whiteoaks Mill Lane Wadborough Worcester WR8 9HQ on 11 December 2023
04 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
31 Oct 2022 TM01 Termination of appointment of Diana Margaret Smith as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of David Charles Smith as a director on 31 October 2022
31 Oct 2022 PSC04 Change of details for Mrs Rebecca Danielle Smith as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of David Charles Smith as a person with significant control on 31 October 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
04 Dec 2020 AP01 Appointment of Mr David Charles Smith as a director on 23 November 2020
01 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 PSC01 Notification of Rebecca Danielle Smith as a person with significant control on 17 January 2018
19 Feb 2018 PSC04 Change of details for Mr David Charles Smith as a person with significant control on 17 January 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 100
08 Nov 2017 AP01 Appointment of Mrs Rebecca Danielle Smith as a director on 8 November 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016