Advanced company searchLink opens in new window

ONYX HOLDINGS (EAST) LTD

Company number 13353159

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
08 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Dec 2023 SH06 Cancellation of shares. Statement of capital on 5 October 2023
  • GBP 6.00
21 Dec 2023 SH03 Purchase of own shares.
09 Oct 2023 TM01 Termination of appointment of Claire Louise Wright as a director on 5 October 2023
09 Oct 2023 TM01 Termination of appointment of Jonathan Keith Wright as a director on 5 October 2023
25 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
11 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 MA Memorandum and Articles of Association
04 Feb 2022 CERTNM Company name changed suffolk facilities management holdings LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 8
01 Feb 2022 AP01 Appointment of Mr Craig Lockwood as a director on 1 February 2022
19 Jan 2022 AA01 Current accounting period extended from 30 April 2022 to 30 June 2022
21 Jun 2021 AD01 Registered office address changed from 1 Flint Cottages Flatts Lane Tostock Bury St. Edmunds IP30 9NZ England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 21 June 2021
23 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-23
  • GBP 3
  • GBP 3