UNICORN SKIPTON LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

26/05/2426 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Registered office address changed from Unicorn Hotel Keighley Road Skipton BD23 2LP England to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-03-19

View Document

19/03/2419 March 2024 Statement of affairs

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

01/09/231 September 2023 Termination of appointment of Sara Louise Lynam as a director on 2023-09-01

View Document

31/08/2331 August 2023 Appointment of Mr Richard Owen Clarke as a director on 2023-08-28

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-14 with updates

View Document

07/06/237 June 2023 Termination of appointment of Richard Owen Clarke as a director on 2023-06-07

View Document

02/01/232 January 2023 Appointment of Miss Sara Louise Lynam as a director on 2023-01-02

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OWEN CLARKE / 10/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 4 THE ROYD DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2SS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/11/185 November 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 PREVEXT FROM 30/04/2015 TO 30/09/2015

View Document

02/11/152 November 2015 CURRSHO FROM 28/02/2015 TO 30/04/2014

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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