- Company Overview for ONYX FIRE AND SECURITY LTD (06549180)
- Filing history for ONYX FIRE AND SECURITY LTD (06549180)
- People for ONYX FIRE AND SECURITY LTD (06549180)
- Charges for ONYX FIRE AND SECURITY LTD (06549180)
- More for ONYX FIRE AND SECURITY LTD (06549180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2020 | CH01 | Director's details changed for Mr Joseph Robert Mason on 26 March 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 26 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Joseph Robert Mason on 26 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL on 26 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | MR01 | Registration of charge 065491800004, created on 2 August 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 065491800003 in full | |
13 May 2019 | MR01 | Registration of charge 065491800003, created on 8 May 2019 | |
08 May 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 065491800002 in full | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from Mazars Llp St. Katharines Way London E1W 1DD England to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018 | |
07 Dec 2018 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 7 December 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
12 May 2018 | CONNOT | Change of name notice | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
|