Advanced company searchLink opens in new window

ONYX INVESTMENT HOLDINGS LIMITED

Company number 12668097

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)
09 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
26 Jun 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
05 Jun 2024 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 4 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Joseph Robert Mason on 4 June 2024
07 May 2024 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 7 May 2024
07 May 2024 CH01 Director's details changed for Dr Joseph Robert Mason on 7 May 2024
07 May 2024 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 26 April 2024
07 May 2024 CH01 Director's details changed for Dr Joseph Robert Mason on 26 April 2024
07 May 2024 AD01 Registered office address changed from 46 Aldgate High Street London EC3N 1AL England to First Floor East Bridge Mills Stramongate Kendal LA9 4BD on 7 May 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 CS01 Confirmation statement made on 12 June 2023 with updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Oct 2021 CERTNM Company name changed onyx services holdings LIMITED\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
01 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
29 Jun 2021 CH01 Director's details changed for Mr Joseph Robert Mason on 12 June 2021
29 Jun 2021 PSC04 Change of details for Mr Joseph Robert Mason as a person with significant control on 12 June 2021
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
23 Nov 2020 MR01 Registration of charge 126680970001, created on 23 November 2020
13 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-13
  • GBP 100