ONYX INTERNET LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-19 View Report
Accounts. Accounts type dormant. 2023-07-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-28 View Report
Accounts. Legacy. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-21 View Report
Accounts. Accounts type total exemption full. 2021-10-05 View Report
Accounts. Legacy. 2021-09-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Capital. Description: Statement by Directors. 2021-04-19 View Report
Capital. Capital statement capital company with date currency figure. 2021-04-19 View Report
Insolvency. Description: Solvency Statement dated 17/03/21. 2021-04-19 View Report
Resolution. Description: Resolutions. 2021-04-19 View Report
Capital. Description: Statement by Directors. 2021-03-30 View Report
Insolvency. Description: Solvency Statement dated 17/03/21. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-03-30 View Report
Capital. Capital allotment shares. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-03-30 View Report
Mortgage. Charge number: 040619670011. 2021-02-05 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2020-09-07 View Report
Officers. Officer name: Niclas Sanfridsson. Termination date: 2019-11-01. 2019-11-12 View Report
Officers. Appointment date: 2019-10-28. Officer name: Mr Robert Andrew Coupland. 2019-11-12 View Report
Accounts. Accounts type full. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-09-06 View Report
Capital. Description: Statement by Directors. 2018-12-19 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-19 View Report
Insolvency. Description: Solvency Statement dated 19/12/18. 2018-12-19 View Report
Resolution. Description: Resolutions. 2018-12-19 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Address. New address: Blue Square House Priors Way Maidenhead SL6 2HP. Old address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England. Change date: 2018-09-13. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Mortgage. Charge creation date: 2018-08-29. Charge number: 040619670011. 2018-09-03 View Report
Mortgage. Charge number: 040619670010. 2018-06-07 View Report
Officers. Termination date: 2017-08-21. Officer name: Mark Ian Howling. 2017-09-16 View Report
Officers. Officer name: Graeme George Mackenzie. Termination date: 2017-09-06. 2017-09-16 View Report
Officers. Termination date: 2017-09-06. Officer name: Graeme George Mackenzie. 2017-09-16 View Report
Officers. Officer name: Mr Bradley Mark Petzer. Appointment date: 2017-09-06. 2017-09-16 View Report
Officers. Appointment date: 2017-09-06. Officer name: Mr Bradley Petzer. 2017-09-16 View Report
Officers. Officer name: Mr Niclas Sanfridsson. Appointment date: 2017-08-21. 2017-09-16 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type full. 2017-08-24 View Report
Auditors. Auditors resignation company. 2016-09-17 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Mortgage. Charge number: 8. 2016-07-15 View Report
Officers. Termination date: 2016-06-07. Officer name: John Toal. 2016-06-30 View Report