Advanced company searchLink opens in new window

TOTAL OYNX LIMITED

Company number 07752273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 22 October 2024
  • GBP 113
22 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
20 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
29 Mar 2021 MR04 Satisfaction of charge 1 in full
29 Mar 2021 MR04 Satisfaction of charge 077522730004 in full
29 Mar 2021 MR04 Satisfaction of charge 2 in full
17 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
10 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CH01 Director's details changed for Andrew Maguire on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Andrew Maguire on 13 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 SH10 Particulars of variation of rights attached to shares
04 Dec 2019 SH08 Change of share class name or designation
04 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 PSC04 Change of details for Mr Frank Maguire Snr as a person with significant control on 7 April 2016
07 Nov 2019 CS01 Confirmation statement made on 22 August 2019 with no updates