NEON UNICORN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road Litlington Cambridgeshire SG8 0SS on 2025-08-15

View Document

04/08/254 August 2025 NewRegistered office address changed from 43 Kneesworth Street Royston SG8 5AB England to C/O Thompson Taraz Rand Suite 20, New Cambridge House Bassingbourn Road, Litlington Royston Hertfordshire SG8 0SS on 2025-08-04

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

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

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Director's details changed for Martin Eric Joyce on 2023-02-06

View Document

14/02/2314 February 2023 Register inspection address has been changed from C/O Taxassist Accountants 1 Market Hill Royston Hertfordshire SG8 9JL England to 43 Kneesworth Street Royston SG8 5AB

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Registered office address changed from 1 Market Hill Royston SG8 9JL England to 43 Kneesworth Street Royston SG8 5AB on 2022-04-01

View Document

25/03/2225 March 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

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM THIRD FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

06/02/206 February 2020 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

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 21/02/2019

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED ICON DANCE LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 04/07/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 04/07/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ERIC JOYCE

View Document

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

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 13/03/2016

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1411 November 2014 SAIL ADDRESS CREATED

View Document

06/08/146 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 28/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMPART SECRETARIAL SERVICES LIMITED

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 31/10/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 02/07/2012

View Document

03/07/123 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPART SECRETARIAL SERVICES LIMITED / 02/07/2012

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

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

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 01/12/2011

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEMMA WOHLGEMUTH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA TOWLER

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT ENGLAND

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERIC JOYCE / 26/07/2011

View Document

02/11/102 November 2010 CORPORATE SECRETARY APPOINTED SIMPART SECRETARIAL SERVICES LIMITED

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 48D PRIMROSE HILL ROAD LONDON NW3 3AA UNITED KINGDOM

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA WOHLGEMUTH

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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