Advanced company searchLink opens in new window

ONYX CAPITAL GROUP SERVICES LIMITED

Company number 11769211

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)
12 Apr 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
27 Mar 2024 AA Full accounts made up to 30 June 2023
11 Oct 2023 TM01 Termination of appointment of Jonathan David Pegler as a director on 11 October 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with updates
30 Aug 2023 CH01 Director's details changed for Mr Omar Naveed Kayaam on 26 August 2023
09 May 2023 CH01 Director's details changed for Mr Omar Naveed Kayaam on 9 May 2023
09 May 2023 CH01 Director's details changed for Gregory James Newman on 9 May 2023
29 Mar 2023 PSC05 Change of details for Onyx Corporate Vehicle Ltd as a person with significant control on 28 March 2023
07 Mar 2023 CERTNM Company name changed onyx capital group LIMITED\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
06 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 SH10 Particulars of variation of rights attached to shares
06 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 SH10 Particulars of variation of rights attached to shares
06 Mar 2023 SH08 Change of share class name or designation
02 Mar 2023 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 95 Cromwell Road Second Floor London SW7 4DL on 2 March 2023
12 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
08 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 MA Memorandum and Articles of Association
29 Nov 2022 MA Memorandum and Articles of Association
29 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Nov 2022 TM01 Termination of appointment of Christopher John Eadie as a director on 31 October 2022
12 Oct 2022 MA Memorandum and Articles of Association
12 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 SH10 Particulars of variation of rights attached to shares
12 Oct 2022 SH10 Particulars of variation of rights attached to shares