ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
Company number 07725048
- Company Overview for ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)
- Filing history for ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)
- People for ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)
- Charges for ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)
- More for ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)
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) |
---|---|---|---|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | AP03 | Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Simon Timothy Clark as a director on 1 October 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
09 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Jun 2015 | SH02 | Sub-division of shares on 29 May 2015 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
10 Jun 2015 | MA | Memorandum and Articles of Association | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | SH08 | Change of share class name or designation | |
10 Jun 2015 | SH08 | Change of share class name or designation | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | MR01 | Registration of charge 077250480002, created on 19 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Adam Stuart Holloway as a director on 20 November 2014 | |
19 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
11 Jun 2014 | AP01 | Appointment of Mr John Toal as a director | |
30 May 2014 | CH01 | Director's details changed for Mr Neil Stephenson on 21 May 2014 | |
30 May 2014 | TM01 | Termination of appointment of Mark Advani as a director | |
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 17 April 2014
|