Advanced company searchLink opens in new window

ONYX PRISM LIMITED

Company number 09750546

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
01 Feb 2021 CS01 Confirmation statement made on 25 August 2020 with updates
01 Feb 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 1 February 2021
01 Feb 2021 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 5 June 2020
01 Feb 2021 AP01 Appointment of David Vincenzo Cirelli as a director on 5 June 2020
01 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 1 February 2021
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 TM01 Termination of appointment of Marc Feldman as a director on 5 June 2020
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
04 May 2018 AA Accounts for a dormant company made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
03 Sep 2015 CERTNM Company name changed cassius facilities managment LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
26 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-26
  • GBP 1