UNICORN SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Appointment of Mr Xiaoqiang Chen as a director on 2024-01-27

View Document

29/01/2429 January 2024 Termination of appointment of Feng Chen as a director on 2024-01-27

View Document

29/01/2429 January 2024 Cessation of Feng Chen as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Notification of Xiaoqiang Chen as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Change of details for Mr Feng Chen as a person with significant control on 2022-08-01

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Appointment of Mr Feng Chen as a director on 2021-04-01

View Document

11/01/2211 January 2022 Termination of appointment of Feng Chen as a director on 2021-04-02

View Document

10/01/2210 January 2022 Appointment of Mr Feng Chen as a director on 2021-04-01

View Document

03/10/213 October 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF FENG CHEN AS A PSC

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MING YU

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MING YU

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR AIFENG XUE

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR FENG CHEN

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CESSATION OF YI LONG CHEN AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENG CHEN

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR YI CHEN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR FENG CHEN

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 45 MADDISON HOUSE 226 HIGH STREET CROYDON CR9 1DF ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR AIFENG XUE

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/03/1629 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR LIRONG CHEN

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MR YI LONG CHEN

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIRONG CHEN / 08/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIES FORM 10 LIMITED

View Document

18/02/0918 February 2009 GBP NC 1000/5000 08/03/2008

View Document

18/02/0918 February 2009 NC INC ALREADY ADJUSTED 08/03/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

08/03/088 March 2008 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