ONIX EXPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

05/12/245 December 2024 Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2024-08-30

View Document

05/12/245 December 2024 Director's details changed for Mr Marcos Vinicius Santos on 2024-08-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Marcos Vinicius Santos on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2023-07-20

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Director's details changed for Mr Marcos Vinicius Santos on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Marcos Vinicius Santos as a person with significant control on 2021-10-01

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 26/09/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 26/09/2019

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 5 HURST WAY SEVENOAKS TN13 1QN ENGLAND

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 24/08/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM STUDIO 4, KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA UNITED KINGDOM

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 24/08/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/12/156 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 56 1 COLLEGE YARD WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264A BELSIZE ROAD LONDON NW6 4BT

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAULO ORAZI

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS VINICIUS SANTOS / 02/10/2014

View Document

02/10/142 October 2014 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