ONYX CONNECTS LIMITED
Status | ACTIVE |
Company No. | 08832073 |
Category | Private Limited Company |
Incorporated | 06 Jan 2014 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/09/20
Documents
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
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
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
Resolution
Date: 26 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
63 ALBANY ROAD,STRATFORD-UPON-AVON,CV37 6PQ
Number: | 09911170 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TOLLPARK ROAD WARDPARK EAST,GLASGOW,G68 0LW
Number: | SC464027 |
Status: | ACTIVE |
Category: | Private Limited Company |