ONYX TRUSTEES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP ENGLAND

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

16/09/1716 September 2017 SECRETARY APPOINTED MR BRADLEY PETZER

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 ADOPT ARTICLES 07/06/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

14/06/1614 June 2016 SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HOLLOWAY

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR AMY YATEMAN-SMITH

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MARK IAN HOWLING

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM ONYX HOUSE 9 CHELTENHAM ROAD PORTRACK INTERCHANGE BUSINESS PARK STOCKTON-ON-TEES TS18 2AD

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED AMY YATEMAN-SMITH

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED DAVID ANTHONY RASCHE

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED ADAM STUART HOLLOWAY

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED ADAM STUART HOLLOWAY

View Document

10/06/1510 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

10/06/1510 June 2015 COMPANY BUSINESS 29/05/2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR DAVID ANTHONY RASCHE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED DAVID ANTHONY RASCHE

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MS AMY YATEMAN-SMITH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED AGHOCO 1305 LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

05/05/155 May 2015 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