ONYX INTEGRATED LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-02

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

01/05/241 May 2024 Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-05-01

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Statement of affairs

View Document

22/04/2422 April 2024 Resolutions

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

05/06/235 June 2023 Change of details for Mr Martin Waite as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Martin Waite on 2023-06-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Cessation of Stephen Milstead as a person with significant control on 2020-02-12

View Document

15/02/2215 February 2022 Cessation of James Earwaker as a person with significant control on 2020-02-12

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 PREVEXT FROM 30/09/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILSTEAD

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES EARWAKER

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115899700001

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILSTEAD

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EARWAKER

View Document

11/03/1911 March 2019 03/03/19 STATEMENT OF CAPITAL GBP 200

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR STEPHEN MILSTEAD

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JAMES EARWAKER

View Document

26/09/1826 September 2018 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