Date | Description |
2024-12-20 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/06/2024 |
2024-07-09 |
update statutory_documents COMPANY NAME CHANGED ONYX INTERIORS LIMITED
CERTIFICATE ISSUED ON 09/07/24 |
2024-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM KITE |
2024-04-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORPHYRY HOLDINGS LIMITED |
2024-04-19 |
update statutory_documents CESSATION OF STEPHEN ANTHONY ROBERTS AS A PSC |
2024-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS |
2024-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBERTS |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068233970002 |
2024-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES |
2023-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-02-14 |
delete source_ip 77.72.4.74 |
2022-02-14 |
insert source_ip 185.199.220.37 |
2022-01-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-17 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-10 |
delete source_ip 93.184.220.23 |
2019-10-10 |
insert source_ip 77.72.4.74 |
2019-10-10 |
update website_status FlippedRobots => OK |
2019-09-19 |
update website_status OK => FlippedRobots |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROBERTS / 14/05/2019 |
2019-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROBERTS / 14/05/2019 |
2019-03-15 |
delete address 34 Asfordby Road, Melton Mowbray
Leicestershire LE13 0HR |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-07 |
delete address 34 ASFORDBY ROAD MELTON MOWBRAY LEICS UNITED KINGDOM LE13 0HR |
2018-04-07 |
insert address PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY ENGLAND LE13 0PB |
2018-04-07 |
update registered_address |
2018-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2018 FROM
PO BOX LE13 0HR
34 ASFORDBY ROAD
MELTON MOWBRAY
LEICS
LE13 0HR
UNITED KINGDOM |
2018-02-23 |
insert address PERA Business Park
Nottingham Road
Melton Mowbray
Leicestershire
LE13 0PB |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-09 |
delete address 34 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR |
2017-12-09 |
insert address 34 ASFORDBY ROAD MELTON MOWBRAY LEICS UNITED KINGDOM LE13 0HR |
2017-12-09 |
update registered_address |
2017-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068233970002 |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
34 ASFORDBY ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0HR |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
PERA BUSINESS PARK NOTTINGHAM ROAD
MELTON MOWBRAY
LEICS
LE13 0PB
ENGLAND |
2017-04-27 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2017-04-27 |
insert sic_code 46650 - Wholesale of office furniture |
2017-03-04 |
insert contact_pages_linkeddomain birmingham.co.uk |
2017-03-04 |
insert contact_pages_linkeddomain coventry.co.uk |
2017-03-04 |
insert contact_pages_linkeddomain nottingham.co.uk |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
update website_status DomainNotFound => OK |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-03-12 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-03-12 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-02-18 |
update statutory_documents 18/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-04 |
delete source_ip 93.184.219.29 |
2015-07-04 |
insert source_ip 93.184.220.23 |
2015-03-07 |
delete address 34 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 0HR |
2015-03-07 |
insert address 34 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HR |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-03-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-02-18 |
update statutory_documents 18/02/15 FULL LIST |
2015-02-07 |
delete address 12 DIGBY DRIVE LEICESTER ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICS LE13 0RQ |
2015-02-07 |
insert address 34 ASFORDBY ROAD MELTON MOWBRAY LEICESTERSHIRE ENGLAND LE13 0HR |
2015-02-07 |
update registered_address |
2015-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
12 DIGBY DRIVE
LEICESTER ROAD INDUSTRIAL ESTATE
MELTON MOWBRAY
LEICS
LE13 0RQ |
2015-01-21 |
delete address 12 Digby Drive, Melton Mowbray
Leicestershire LE13 0RQ |
2015-01-21 |
insert address 34 Asfordby Road, Melton Mowbray
Leicestershire LE13 0HR |
2015-01-21 |
update primary_contact 12 Digby Drive, Melton Mowbray
Leicestershire LE13 0RQ => 34 Asfordby Road, Melton Mowbray
Leicestershire LE13 0HR |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROBERTS / 01/10/2014 |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROBERTS / 01/10/2014 |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROBERTS / 01/10/2014 |
2014-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROBERTS / 01/10/2014 |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HUBBARD |
2014-03-07 |
delete address 12 DIGBY DRIVE LEICESTER ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICS ENGLAND LE13 0RQ |
2014-03-07 |
insert address 12 DIGBY DRIVE LEICESTER ROAD INDUSTRIAL ESTATE MELTON MOWBRAY LEICS LE13 0RQ |
2014-03-07 |
insert sic_code 43390 - Other building completion and finishing |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-07 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-21 |
update statutory_documents 18/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-09 |
delete source_ip 77.92.70.240 |
2013-08-09 |
insert source_ip 93.184.219.29 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete source_ip 93.184.219.29 |
2013-06-20 |
insert source_ip 77.92.70.240 |
2013-05-20 |
update website_status OK => ServerDown |
2013-04-27 |
delete source_ip 72.21.92.29 |
2013-04-27 |
insert source_ip 93.184.219.29 |
2013-02-19 |
update statutory_documents 18/02/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 18/02/12 FULL LIST |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents 18/02/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 18/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL HUBBARD / 03/11/2009 |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROBERTS / 19/02/2010 |
2010-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY ROBERTS / 19/02/2010 |
2010-01-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-10 |
update statutory_documents CURREXT FROM 31/12/2009 TO 31/03/2010 |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED CARL LAWRENCE HUBBARD |
2009-05-07 |
update statutory_documents CURRSHO FROM 28/02/2010 TO 31/12/2009 |
2009-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |