ONYX CONNECTS LIMITED

Citygate House Citygate House, London, E7 9HZ, United Kingdom
StatusACTIVE
Company No.08832073
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ONYX CONNECTS LIMITED is an active private limited company with number 08832073. It was incorporated 10 years, 4 months, 27 days ago, on 06 January 2014. The company address is Citygate House Citygate House, London, E7 9HZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2023

Action Date: 25 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-25

Psc name: Mr Mohammed Junaid Usman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Junaid Usman

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Capital

Type: SH19

Capital : 10,000 GBP

Date: 2021-07-12

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/09/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 27 Park Grove Road London E11 4PT England

New address: Citygate House 246 - 250 Romford Road London E7 9HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-28

Officer name: Mr Mohammed Junaid Usman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

Old address: 38 High Road South Woodford London E18 2QL England

New address: 27 Park Grove Road London E11 4PT

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 57,800 GBP

Date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

New address: 38 High Road South Woodford London E18 2QL

Change date: 2017-08-15

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: 20-22 Wenlock Road London N1 7GU

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Junaid Usman

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLOGIC LIMITED

94 WILDERSPOOL CAUSEWAY,WARRINGTON,WA4 6PU

Number:02872352
Status:ACTIVE
Category:Private Limited Company

K P TAYLOR & SONS (ELECTRICAL CONTRACTORS) LIMITED

11 KINGSWOOD,STOKE-ON-TRENT,ST7 4UX

Number:06848667
Status:ACTIVE
Category:Private Limited Company

MY STONE LTD

1 HUXLEY PARADE, GREAT CAMBRIDGE ROAD,LONDON,N18 1HY

Number:11682659
Status:ACTIVE
Category:Private Limited Company

PEAKY BLINDERS BIRMINGHAM LIMITED

PACIFIC CHAMBERS,LIVERPOOL,L2 5QQ

Number:11247761
Status:ACTIVE
Category:Private Limited Company

POD 54 CONSULTING LIMITED

63 ALBANY ROAD,STRATFORD-UPON-AVON,CV37 6PQ

Number:09911170
Status:ACTIVE
Category:Private Limited Company

SOUNDTEX LTD

34 TOLLPARK ROAD WARDPARK EAST,GLASGOW,G68 0LW

Number:SC464027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source