Advanced company searchLink opens in new window

AONYX LIMITED

Company number 08166568

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)
23 May 2019 MR01 Registration of charge 081665680002, created on 23 May 2019
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Oliver Daniel Benson on 30 July 2018
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2017 MR01 Registration of charge 081665680001, created on 6 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
02 Oct 2017 CH01 Director's details changed for Oliver Daniel Benson on 2 August 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 Aug 2016 CH01 Director's details changed for Mr Richard James Reid on 2 August 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 111
03 Aug 2015 CH01 Director's details changed for Mr Richard James Reid on 13 January 2015
29 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 111
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 111
30 Jul 2014 AP01 Appointment of Oliver Daniel Benson as a director on 1 July 2014
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 CERTNM Company name changed rcs professional LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from 470a Green Lanes London N13 5PA England on 12 February 2014
07 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted