UNICORN GRAPHICS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Change of details for Eurostampa Uk Limited as a person with significant control on 2024-01-03

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Satisfaction of charge 2 in full

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Mr Luciano Cillario on 2023-01-01

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Gianmario Cillario as a director on 2022-09-30

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM: 3 PONTON STREET EDINBURGH EH3 9QQ SCOTLAND

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, 3 PONTON STREET, EDINBURGH, EH3 9QQ

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 SAIL ADDRESS CHANGED FROM: C/O SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU SCOTLAND

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, C/O SEMPLE FRASER LLP, 123 ST VINCENT STREET, GLASGOW, G2 5EA, SCOTLAND

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/04/1111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

23/03/1123 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/03/1123 March 2011 SAIL ADDRESS CREATED

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, C/O SEMPLE FRASER LLP, 80 GEORGE STREET, EH2 3BU, EDINBURGH, EH2 3BU, SCOTLAND

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GIANMARIO CILLARIO

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GIAN FRANCO CILLARIO

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR LUCIANO CILLARIO

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM, 24 CLYDEHOLM ROAD, CLYDESIDE INDUSTRIAL ESTATE, GLASGOW, G14 0AU

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN REES

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAIRNS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BARR

View Document

09/03/119 March 2011 CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR GIUSEPPE CILLARIO

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 RESIGNATION OF AUDITOR

View Document

26/08/1026 August 2010 AUDITOR'S RESIGNATION

View Document

27/07/1027 July 2010 AUDITOR'S RESIGNATION

View Document

11/05/1011 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SNEDDON CAIRNS / 07/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM REES / 07/02/2010

View Document

25/09/0925 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHITEHORN

View Document

29/05/0829 May 2008 GBP IC 126110/109444 13/05/08 GBP SR 16666@1=16666

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

15/05/0815 May 2008 GBP IC 176110/126110 19/03/08 GBP SR 50000@1=50000

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR ALEXANDER SNADDEN CAIRNS

View Document

01/05/081 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/081 May 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/03/0827 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

10/04/0310 April 2003 PARTIC OF MORT/CHARGE *****

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

11/02/0211 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DT

View Document

19/02/0119 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 06/02/00; NO CHANGE OF MEMBERS

View Document

15/12/9915 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 ADOPT MEM AND ARTS 23/05/97

View Document

30/05/9730 May 1997 NC INC ALREADY ADJUSTED 23/05/97

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 £ NC 366666/380666 23/05

View Document

30/05/9730 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/9712 February 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 ALTER MEM AND ARTS 09/09/94

View Document

22/08/9422 August 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

09/02/939 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 COMPANY NAME CHANGED PACIFIC SHELF 450 LIMITED CERTIFICATE ISSUED ON 17/11/92

View Document

11/11/9211 November 1992 ALTER MEM AND ARTS 09/11/92

View Document

11/11/9211 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9223 July 1992 STATUTORY DECLARATION

View Document

23/07/9223 July 1992 £ NC 1000/366666 22/04/92

View Document

23/07/9223 July 1992 NC INC ALREADY ADJUSTED 22/04/92

View Document

29/04/9229 April 1992 PARTIC OF MORT/CHARGE *****

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 24 GREAT KING STREET, EDINBURGH, EH36QN

View Document

25/04/9225 April 1992 ADOPT MEM AND ARTS 22/04/92

View Document

25/04/9225 April 1992 VARYING SHARE RIGHTS AND NAMES 22/04/92

View Document

25/04/9225 April 1992 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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