Advanced company searchLink opens in new window

ONYX ASSETS LLP

Company number SO306527

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)
24 Oct 2023 LLCS01 Confirmation statement made on 7 October 2023 with no updates
24 Oct 2023 LLAD01 Registered office address changed from 124 West Clyde Street Helensburgh Argyll and Bute G84 8EU Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 24 October 2023
18 Oct 2023 LLAA01 Current accounting period extended from 31 October 2023 to 31 March 2024
27 Jun 2023 LLPSC04 Change of details for Mr Gordon Eversleigh Dutfield as a person with significant control on 8 October 2018
23 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
20 Jun 2023 LLPSC04 Change of details for Mrs Abigail Jayne Hookway as a person with significant control on 8 October 2018
17 Oct 2022 LLCS01 Confirmation statement made on 7 October 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Oct 2021 LLCS01 Confirmation statement made on 7 October 2021 with no updates
20 Sep 2021 LLPSC04 Change of details for Mrs Abigail Jayne Hookway as a person with significant control on 20 September 2021
20 Sep 2021 LLPSC04 Change of details for Mr Gordon Eversleigh Dutfield as a person with significant control on 20 September 2021
04 May 2021 LLCH01 Member's details changed for Mrs Abigail Jayne Hookway on 4 May 2021
04 May 2021 LLCH01 Member's details changed for Mr Gordon Eversleigh Dutfield on 4 May 2021
30 Dec 2020 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 LLCS01 Confirmation statement made on 7 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 LLCS01 Confirmation statement made on 7 October 2019 with no updates
17 Oct 2019 LLPSC04 Change of details for Mrs Abigail Jayne Hookway as a person with significant control on 2 October 2019
17 Oct 2019 LLCH01 Member's details changed for Mrs Abigail Jayne Hookway on 2 October 2019
16 Oct 2019 LLAD01 Registered office address changed from Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to 124 West Clyde Street Helensburgh Argyll and Bute G84 8EU on 16 October 2019
16 Oct 2019 LLCH01 Member's details changed for Mr Gordon Eversleigh Dutfield on 2 October 2019
16 Oct 2019 LLCH01 Member's details changed for Mrs Abigail Jayne Hookway on 2 October 2019
22 May 2019 LLAD01 Registered office address changed from 124 West Clyde Street Helensburgh G84 8EU Scotland to Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 22 May 2019
08 Oct 2018 LLIN01 Incorporation of a limited liability partnership