UNICORN ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-04-28 with updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-28 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 2023-01-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 91 GOWER STREET LONDON WC1E 6AB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CROSS / 18/04/2016 |
04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / WALTRAUD MARIA CROSS / 18/04/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 34-36 MADDOX STREET LONDON W1S 1PD |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | 30/06/07 TOTAL EXEMPTION FULL |
24/05/0724 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
14/05/0314 May 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
05/06/005 June 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
10/05/9910 May 1999 | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS |
08/02/998 February 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
18/05/9818 May 1998 | RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS |
11/11/9711 November 1997 | FULL ACCOUNTS MADE UP TO 30/06/97 |
13/05/9713 May 1997 | RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS |
30/01/9730 January 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
16/12/9616 December 1996 | NC INC ALREADY ADJUSTED 04/12/96 |
16/12/9616 December 1996 | ADOPT MEM AND ARTS 04/12/96 |
31/05/9631 May 1996 | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS |
15/03/9615 March 1996 | FULL ACCOUNTS MADE UP TO 30/06/95 |
16/05/9516 May 1995 | RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS |
28/01/9528 January 1995 | FULL ACCOUNTS MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/05/9410 May 1994 | RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS |
22/06/9322 June 1993 | EXEMPTION FROM APPOINTING AUDITORS 17/06/93 |
22/06/9322 June 1993 | £ NC 1000/10000 17/06/93 |
08/06/938 June 1993 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/9319 May 1993 | REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 372 OLD STREET LONDON EC1V 9LT |
19/05/9319 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/05/9319 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9319 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/05/9311 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
28/04/9328 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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