ONIX BUILD LTD

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/11/2429 November 2024 Registered office address changed from 120 Limbury Road Luton Bedfordshire LU3 2PN England to 85a Laleham Road Staines-upon-Thames TW18 2EA on 2024-11-29

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/07/245 July 2024 Registered office address changed from 332 Flat 2 Wells Road, Bristol, 332 Flat 2 Wells Road Bristol BS4 2QL England to 120 120 Limbury Road Luton Bedfordshire LU3 2PN on 2024-07-05

View Document

05/07/245 July 2024 Director's details changed for Mr Jilvan Santos De Jesus on 2024-06-24

View Document

05/07/245 July 2024 Registered office address changed from 120 120 Limbury Road Luton Bedfordshire LU3 2PN England to 120 Limbury Road Luton Bedfordshire LU3 2PN on 2024-07-05

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/223 February 2022 Registered office address changed from 332 Flat 2 Wells Road Bristol BS4 2QL to 332 Flat 2 Wells Road, Bristol, 332 Flat 2 Wells Road Bristol BS4 2QL on 2022-02-03

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/06/2123 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILVAN SANTOS DE JESUS

View Document

23/06/2123 June 2021 CESSATION OF FELIPE HUGUINIM AS A PSC

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, SECRETARY ICONSULT.BUSINESS LTD

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR JILVAN SANTOS DE JESUS

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR FELIPE HUGUINIM

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 23 DE BURGH GARDENS TADWORTH KT20 5LU ENGLAND

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIPE HUGUINIM

View Document

06/04/216 April 2021 DIRECTOR APPOINTED MR FELIPE HUGUINIM

View Document

06/04/216 April 2021 CESSATION OF JILVAN SANTOS DE JESUS AS A PSC

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR JILVAN SANTOS DE JESUS

View Document

22/02/2122 February 2021 CORPORATE SECRETARY APPOINTED ICONSULT.BUSINESS LTD

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR JILVAN SANTOS DE JESUS / 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JILVAN SANTOS DE JESUS / 22/02/2021

View Document

02/11/202 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information