ONYXARMORS LTD

Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom
StatusACTIVE
Company No.11960616
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

ONYXARMORS LTD is an active private limited company with number 11960616. It was incorporated 5 years, 2 months, 14 days ago, on 24 April 2019. The company address is Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jul 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

Old address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wabaidh Ali

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jomar Tadefa

Notification date: 2019-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wabaidh Ali

Termination date: 2019-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jomar Tadefa

Appointment date: 2019-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

Old address: 87 Lozells Street Birmingham B19 2AP United Kingdom

New address: Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU8Y & CARE PW LTD

9-11 ST.PETERS WALK,NORTHAMPTON,NN1 1PT

Number:11329710
Status:ACTIVE
Category:Private Limited Company

IRG DIGITAL LIMITED

THE MARGOLIS BUILDING,MANCHESTER,M4 1DW

Number:11596627
Status:ACTIVE
Category:Private Limited Company

LIVING STONES, EASTBOURNE

CHURCH OFFICE COMMUNITY WISE,EASTBOURNE,BN21 1PY

Number:04765158
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAILZ PROTOCOL MANAGEMENT LIMITED

WE WORK BUILDING,LONDON,EC2A 2EX

Number:11330728
Status:ACTIVE
Category:Private Limited Company

SURTR ASSETS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10751147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEITFOLDER LTD

25 HILLTOWN ROAD,NEWRY,BT34 2LJ

Number:NI633784
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