Advanced company searchLink opens in new window

ONYX TRUSTEES LIMITED

Company number 09575142

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)
14 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
12 Nov 2019 AP01 Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019
12 Nov 2019 TM01 Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 AD01 Registered office address changed from Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England to Blue Square House Priors Way Maidenhead SL6 2HP on 13 September 2018
07 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
16 Sep 2017 TM01 Termination of appointment of Mark Ian Howling as a director on 21 August 2017
16 Sep 2017 TM01 Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017
16 Sep 2017 TM02 Termination of appointment of Graeme George Mackenzie as a secretary on 6 September 2017
16 Sep 2017 AP03 Appointment of Mr Bradley Petzer as a secretary on 6 September 2017
16 Sep 2017 AP01 Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017
16 Sep 2017 AP01 Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
07 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association