ONIX BUILD LTD
Company Documents
Date | Description |
---|---|
29/11/2429 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
29/11/2429 November 2024 | Registered office address changed from 120 Limbury Road Luton Bedfordshire LU3 2PN England to 85a Laleham Road Staines-upon-Thames TW18 2EA on 2024-11-29 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
05/07/245 July 2024 | Registered office address changed from 332 Flat 2 Wells Road, Bristol, 332 Flat 2 Wells Road Bristol BS4 2QL England to 120 120 Limbury Road Luton Bedfordshire LU3 2PN on 2024-07-05 |
05/07/245 July 2024 | Director's details changed for Mr Jilvan Santos De Jesus on 2024-06-24 |
05/07/245 July 2024 | Registered office address changed from 120 120 Limbury Road Luton Bedfordshire LU3 2PN England to 120 Limbury Road Luton Bedfordshire LU3 2PN on 2024-07-05 |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
03/02/223 February 2022 | Registered office address changed from 332 Flat 2 Wells Road Bristol BS4 2QL to 332 Flat 2 Wells Road, Bristol, 332 Flat 2 Wells Road Bristol BS4 2QL on 2022-02-03 |
03/02/223 February 2022 | Accounts for a dormant company made up to 2021-11-30 |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Confirmation statement made on 2021-11-01 with no updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/06/2123 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILVAN SANTOS DE JESUS |
23/06/2123 June 2021 | CESSATION OF FELIPE HUGUINIM AS A PSC |
23/06/2123 June 2021 | APPOINTMENT TERMINATED, SECRETARY ICONSULT.BUSINESS LTD |
05/05/215 May 2021 | DIRECTOR APPOINTED MR JILVAN SANTOS DE JESUS |
05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR FELIPE HUGUINIM |
16/04/2116 April 2021 | REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 23 DE BURGH GARDENS TADWORTH KT20 5LU ENGLAND |
06/04/216 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIPE HUGUINIM |
06/04/216 April 2021 | DIRECTOR APPOINTED MR FELIPE HUGUINIM |
06/04/216 April 2021 | CESSATION OF JILVAN SANTOS DE JESUS AS A PSC |
06/04/216 April 2021 | APPOINTMENT TERMINATED, DIRECTOR JILVAN SANTOS DE JESUS |
22/02/2122 February 2021 | CORPORATE SECRETARY APPOINTED ICONSULT.BUSINESS LTD |
22/02/2122 February 2021 | PSC'S CHANGE OF PARTICULARS / MR JILVAN SANTOS DE JESUS / 22/02/2021 |
22/02/2122 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JILVAN SANTOS DE JESUS / 22/02/2021 |
02/11/202 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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