- Company Overview for ONYX HOLDINGS (EAST) LTD (13353159)
- Filing history for ONYX HOLDINGS (EAST) LTD (13353159)
- People for ONYX HOLDINGS (EAST) LTD (13353159)
- More for ONYX HOLDINGS (EAST) LTD (13353159)
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
|
|
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
|
|
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
|
|
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
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
|