ONYX TECHNOLOGY SERVICES LTD

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

02/01/242 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MRS SRIPRIYA ARAVIND / 29/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVIND GOVINDARAJ / 29/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 65 DERWENT CLOSE CAMBRIDGE CB1 8DY ENGLAND

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIPRIYA ARAVIND / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARAVIND GOVINDARAJ / 29/11/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIPRIYA ARAVIND

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVIND GOVINDARAJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 2 ST. JULIANS ALLEY NORWICH NR1 1QD UNITED KINGDOM

View Document

29/06/1529 June 2015 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