ONYX MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR MATTHEW JENNINGS

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL GOMES / 08/09/2015

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL GOMES / 08/09/2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY MARK GOMES

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL GOMES / 03/09/2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 01/03/2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM THE SHEILINGS, 58 HEATH RIDGE GREEN, COBHAM SURREY KT11 2QJ

View Document

29/05/0829 May 2008 SECRETARY APPOINTED CARLTON REGISTRARS LIMITED

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 15 FIELDGATE COURT 42 PORTSMOUTH ROAD COBHAM SURREY KT11 1HN

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 114 ELSENHAM STREET SOUTHFIELDS LONDON SW18 5NP

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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