ONYX RACE ENGINEERING LIMITED

Company Documents

DateDescription
16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM UNIT E RIVERSIDE IND ESTATE LITTLEHAMPTON WEST SUSSEX BN17 5DF

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM SWANGATE SWANGATE HORTON ROAD ASHLEY HEATH RINGWOOD HANTS BH24 2EN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARLE

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083743180001

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083743180001

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR GUY KEVIN DE VRIES

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR GREGORY CARLYON SIMMONS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL EARLE

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN GARDNER / 16/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/01/1324 January 2013 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