UNICORN INDUSTRIES LIMITED

Company Documents

DateDescription
08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED AASHISH CHIMANLAL SHAH

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS JENNIFER SMITH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR IAN JAMES LAWSON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SIOW

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

20/08/1420 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 ADOPT ARTICLES 25/07/2014

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

02/06/142 June 2014 SECRETARY APPOINTED DOMINIC MURRAY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR KIM FONG SIOW

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR HENRY JAMES KNOWLES

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR HENRY JAMES KNOWLES

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL FELL

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DALLEMAGNE

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 21/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER DALLEMAGNE / 12/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY MILLAR

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SHARON ROBERTS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY SHARON ROBERTS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE

View Document

01/08/081 August 2008 SECRETARY APPOINTED MISS RACHEL SARA FELL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR BRYAN RICHARD ELLISTON

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM COLESHILL ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 AUDITOR'S RESIGNATION

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR RICHARD MARK SYKES

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR OLIVIER DALLEMAGNE

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DEAN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DR GARY MILLAR

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MRS SHARON MARY ROBERTS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0524 May 2005 MEMORANDUM OF ASSOCIATION

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 05/04/04

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RE

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 AUDITOR'S RESIGNATION

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/018 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0124 September 2001 £ NC 20600972/20200972 14/09/01

View Document

20/09/0120 September 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/0120 September 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0120 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 285 LONG ACRE NECHELLS BIRMINGHAM B7 5JR

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8931 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/10/8821 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/06/873 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED

View Document

08/12/868 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8620 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/868 July 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/8025 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

19/07/7819 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

05/07/775 July 1977 ANNUAL RETURN MADE UP TO 31/05/77

View Document

07/06/767 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

23/05/7423 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/74

View Document

01/08/691 August 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/08/69

View Document

27/01/6627 January 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/66

View Document

08/03/358 March 1935 CERTIFICATE OF INCORPORATION

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