ONIX EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
05/12/245 December 2024 | Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2024-08-30 |
05/12/245 December 2024 | Director's details changed for Mr Marcos Vinicius Santos on 2024-08-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-10-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/07/2321 July 2023 | Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2023-07-20 |
20/07/2320 July 2023 | Director's details changed for Mr Marcos Vinicius Santos on 2023-07-20 |
20/07/2320 July 2023 | Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-20 |
20/07/2320 July 2023 | Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2023-07-20 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-07 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Director's details changed for Mr Marcos Vinicius Santos on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-01 |
01/10/211 October 2021 | Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2021-10-01 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 26/09/2019 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 26/09/2019 |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/04/1825 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 5 HURST WAY SEVENOAKS TN13 1QN ENGLAND |
24/08/1724 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 24/08/2017 |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM STUDIO 4, KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA UNITED KINGDOM |
24/08/1724 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 24/08/2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/12/156 December 2015 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 56 1 COLLEGE YARD WINCHESTER AVENUE LONDON NW6 7UA ENGLAND |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT |
16/10/1416 October 2014 | APPOINTMENT TERMINATED, DIRECTOR PAULO ORAZI |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 02/10/2014 |
02/10/142 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company