ONYX WEALTH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Change of details for Miss Abigail Jayne Hookway as a person with significant control on 2023-09-25

View Document

18/03/2418 March 2024 Cessation of Gordon Eversleigh Dutfield as a person with significant control on 2023-09-25

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Registered office address changed from 124 West Clyde Street Helensburgh G84 8EU Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 2023-11-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/07/2314 July 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Termination of appointment of Gordon Eversleigh Dutfield as a director on 2023-07-05

View Document

14/07/2314 July 2023 Termination of appointment of Rebecca Louise Berry as a director on 2023-07-05

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Change of details for Miss Abigail Jayne Hookway as a person with significant control on 2019-08-22

View Document

24/03/2324 March 2023 Change of details for Mr Gordon Eversleigh Dutfield as a person with significant control on 2019-08-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/01/2022 January 2020 DIRECTOR APPOINTED MS REBECCA LOUISE BERRY

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 10.00

View Document

09/12/199 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 12

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 11

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 11

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 10 BINNIE HILL CUMBERNAULD G68 9AJ SCOTLAND

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JAYNE HOOKWAY / 13/11/2019

View Document

22/08/1922 August 2019 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