UNICORN TRAINING LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

06/11/146 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARKER / 19/11/2010

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PARKER / 26/06/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA PARKER / 26/06/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARKER / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PARKER / 22/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PARKER / 22/01/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARKER

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES PARKER / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALLISON PARKER / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PARKER / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PARKER / 22/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED EDWARD PARKER

View Document

12/08/0912 August 2009 S369(4) SHT NOTICE MEET 06/04/2009

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JOANNA PARKER

View Document

31/10/0831 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SUBDIVISION OF SHARES 09/07/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 REGISTERED OFFICE CHANGED ON 12/08/07 FROM: G OFFICE CHANGED 12/08/07 C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 OFFICE 7 KIRKLEA FARM BADGWORTH AXBRIDGE SOMERSET BS26 2QH

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: G OFFICE CHANGED 08/05/02 QUEENS CROSS HOUSE 18A BROAD STREET WELLS SOMERSET BA5 2DN

View Document

02/05/022 May 2002 COMPANY NAME CHANGED UNICORN TRAINING GROUP LIMITED CERTIFICATE ISSUED ON 02/05/02

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 AUTHORISE CONTRACT 01/05/96

View Document

24/05/9624 May 1996 � IC 800/600 01/05/96 � SR 200@1=200

View Document

12/03/9612 March 1996 PROPOSED CONTRACT 31/01/96

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: G OFFICE CHANGED 19/04/93 THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON BATH, BA3 2HL

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 22/10/90

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: G OFFICE CHANGED 20/11/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information