UNICORN URBAN LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

06/07/216 July 2021 Registered office address changed from Riverbank 1 the Green Lambeg Lisburn BT27 5SR Northern Ireland to Riverview the Green Lambeg Lisburn Co. Antrim BT27 5SR on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/01/1924 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN PANNELL / 22/01/2019

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 5 FERGUSON DRIVE, KNOCKMORE DRIVE INDUSTRIAL PARK LISBURN ANTRIM BT23 2EX

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FHS GROUP LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR JONATHAN MATTHEW LLOYD

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN GREEVES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED UNICORN IBERIA LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 SECRETARY APPOINTED MR STEPHEN ERIC GREEVES

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY RORY CAMPBELL

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/10/1018 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED ROGER JOHN PANNELL

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 11B ENGLISH STREET DOWNPATRICK BT30 6AB

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR RORY CAMPBELL

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FORDE

View Document

29/09/0929 September 2009 RESOLUTION TO CHANGE NAME

View Document

29/09/0929 September 2009 CERT CHANGE

View Document

18/06/0918 June 2009 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