ONYX FLASH LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Registered office address changed from Heath Cottage North Road Dibden Purlieu Southampton SO45 4RE to Whiteoaks Mill Lane Wadborough Worcester WR8 9HQ on 2023-12-11

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Termination of appointment of David Charles Smith as a director on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Cessation of David Charles Smith as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mrs Rebecca Danielle Smith as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Diana Margaret Smith as a director on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR DAVID CHARLES SMITH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA DANIELLE SMITH

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 17/01/2018

View Document

25/01/1825 January 2018 10/11/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MRS REBECCA DANIELLE SMITH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/10/154 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/05/159 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

09/05/159 May 2015 DIRECTOR APPOINTED MRS DIANA MARGARET SMITH

View Document

09/05/159 May 2015 REGISTERED OFFICE CHANGED ON 09/05/2015 FROM DAIRY COTTAGE KNELLERS LANE TOTTON SOUTHAMPTON HAMPSHIRE SO40 7EB

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information