UNICORN INTERGLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE OLD GRAMMER SCHOOL CHURCH STREET UCKFIELD EAST SUSSEX TN22 1BH

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN REDDY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PEAT / 28/02/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECTION 317, SEC RES, F 28/04/06

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: BRB HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

18/06/0218 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED UNICORN BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 24/08/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

31/03/9431 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 REGISTERED OFFICE CHANGED ON 15/10/93 FROM: 315-317 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

01/03/931 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 28/02/92; CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 COMPANY NAME CHANGED NEOCOURT LIMITED CERTIFICATE ISSUED ON 08/05/91

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

26/05/8926 May 1989 ALTER MEM AND ARTS 080389

View Document

26/05/8926 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/898 March 1989 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