ONYX CONSTRUCTION & PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/03/239 March 2023 Satisfaction of charge 087438220017 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

12/11/2112 November 2021 Registration of charge 087438220017, created on 2021-11-11

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Satisfaction of charge 087438220015 in full

View Document

09/07/219 July 2021 Registration of charge 087438220016, created on 2021-06-24

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

15/06/2115 June 2021 Satisfaction of charge 087438220012 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220013

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087438220014

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220011

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220003

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220004

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220005

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220006

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220007

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220008

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087438220013

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087438220012

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087438220011

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087438220010

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087438220009

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PREVEXT FROM 31/10/2016 TO 30/11/2016

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087438220007

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087438220008

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087438220006

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087438220005

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAROON

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/09/1519 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220002

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR MOHAMED FAQIRZAD HAROON

View Document

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087438220003

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087438220004

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087438220001

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAROON

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD QARIB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087438220002

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AKBARI ILTAF / 01/04/2014

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087438220001

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / AKBARI ILTAF / 01/01/2014

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM YORK HOUSE 353A STATION ROAD HARROW HA1 1LN UNITED KINGDOM

View Document

22/10/1322 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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