UNICORN CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/07/2520 July 2025 Confirmation statement made on 2025-07-20 with updates

View Document

02/06/252 June 2025 Termination of appointment of Sam Christopher George as a director on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of James Stanley Brian Dean as a director on 2025-06-02

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registered office address changed from C/O Kenyon & Co Accountants Top Floor East Reach House Taunton TA1 3EN England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 2024-07-22

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registered office address changed from Unit M6, Frome Business Park Manor Road Frome BA11 4FN England to C/O Kenyon & Co Accountants Top Floor East Reach House Taunton TA1 3EN on 2023-11-13

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Appointment of Ms Aisling Eugenia O'hagan as a director on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mr Richard William Knowles as a person with significant control on 2021-12-16

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Cessation of Sam Christopher George as a person with significant control on 2021-12-16

View Document

24/01/2224 January 2022 Cessation of James Stanley Brian Dean as a person with significant control on 2021-12-16

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Satisfaction of charge 102320930002 in full

View Document

06/10/216 October 2021 Satisfaction of charge 102320930001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102320930004

View Document

21/08/2021 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102320930003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM THE TANNERY WESTWAY FARM WICK ROAD BISHOP SUTTON BS39 5XP UNITED KINGDOM

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM GEORGE

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEAN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR AISLING O'HAGAN

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KNOWLES / 14/05/2020

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CHRISTOPHER GEORGE / 24/04/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANLEY BRIAN DEAN / 17/12/2019

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS AISLING EUGENIA O'HAGAN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR SAM CHRISTOPHER GEORGE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM KNOWLES / 21/05/2019

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102320930001

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102320930002

View Document

16/02/1916 February 2019 CESSATION OF WESTERN BUILDING CONSULTANTS LIMITED AS A PSC

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 CURRSHO FROM 27/06/2019 TO 31/05/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

30/07/1830 July 2018 CESSATION OF AISLING O' HAGAN AS A PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTERN BUILDING CONSULTANTS LIMITED

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILIIAM KNOWLES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JAMES STANLEY BRIAN DEAN

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM KNOWLES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR AISLING O' HAGAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

25/05/1825 May 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

13/03/1813 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISLING O' HAGAN

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS AISLING O' HAGAN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM KNOWLES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company