ONYX GLOBAL CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Resolutions |
05/10/245 October 2024 | Registered office address changed from 9 Lingfield Road London SW19 4QA to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-05 |
05/10/245 October 2024 | Declaration of solvency |
05/10/245 October 2024 | Appointment of a voluntary liquidator |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
22/06/2322 June 2023 | Director's details changed for Heike England on 2023-06-22 |
22/06/2322 June 2023 | Change of details for Heike England as a person with significant control on 2023-06-22 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
05/10/225 October 2022 | Micro company accounts made up to 2022-08-31 |
30/09/2230 September 2022 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/08/2017 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
12/08/1912 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HEIKE ENGLAND / 28/04/2016 |
17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR APPOINTED HEIKE ENGLAND |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/07/1430 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/07/1430 July 2014 | COMPANY NAME CHANGED ONYX MANAGEMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/07/14 |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ UNITED KINGDOM |
08/05/148 May 2014 | 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