ONYX PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from 20 Green Lane Lower Kingswood Tadworth Surrey KT20 6TB England to Ivy Cottages Whitemans Green Cuckfield Haywards Heath RH17 5DJ on 2025-10-22

View Document

24/09/2524 September 2025 NewChange of details for Mr Stephen Patrick Knights Trench as a person with significant control on 2025-09-24

View Document

24/09/2524 September 2025 NewCessation of Duncan Alexander Knights Trench as a person with significant control on 2025-01-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

24/07/2424 July 2024 Change of details for Mr Stephen Patrick Knights Trench as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Carl Brocklehurst as a director on 2024-07-19

View Document

23/07/2423 July 2024 Change of details for Mr Stephen Patrick Knights Trench as a person with significant control on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Mr Duncan Alexander Knights Trench as a person with significant control on 2024-07-23

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 20 GREEN LANE, LOWER KINGSWOOD, TADWORTH, SURREY 20 GREEN LANE LOWER KINGSWOOD TADWORTH SURREY KT20 6TB ENGLAND

View Document

29/10/2029 October 2020 Registered office address changed from , 20 Green Lane, Lower Kingswood, Tadworth, Surrey 20 Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TB, England to 20 Green Lane Lower Kingswood Tadworth Surrey KT20 6TB on 2020-10-29

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 128 CHEAPSIDE 128 CHEAPSIDE LONDON LONDON EC2V 6BT ENGLAND

View Document

29/10/2029 October 2020 Registered office address changed from , 128 Cheapside 128 Cheapside, London, London, EC2V 6BT, England to 20 Green Lane Lower Kingswood Tadworth Surrey KT20 6TB on 2020-10-29

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK TRENCH / 16/05/2019

View Document

07/05/197 May 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 20 Green Lane Lower Kingswood Tadworth Surrey KT20 6TB on 2019-05-07

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 08/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 08/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 08/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK TRENCH / 08/05/2018

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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