ONIX IP HOLDINGS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed to PO Box 4385, 11136053 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05

View Document

20/05/2320 May 2023 Termination of appointment of Kane Luttrell as a director on 2023-05-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

19/01/2319 January 2023 Change of details for Mr Adam Worsfold as a person with significant control on 2022-06-01

View Document

19/01/2319 January 2023 Appointment of Mr Kane Luttrell as a director on 2022-12-21

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-01-31

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM WORSFOLD / 06/04/2018

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WORSFOLD / 24/04/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information