UNICORN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Termination of appointment of Paul Harwood as a director on 2025-04-01

View Document

18/02/2518 February 2025 Secretary's details changed for Mr Philip David John on 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Philip David John on 2025-01-31

View Document

17/10/2417 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Appointment of Mr Richard Andrew Fitzalan Howard as a director on 2024-03-28

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

12/12/2312 December 2023 Appointment of Mr Peter Frederick Dicks as a director on 2023-10-25

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Colin Anthony Howell as a director on 2023-07-19

View Document

22/03/2322 March 2023 Director's details changed for Mr Paul Harwood on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Mr Christopher Colvin James Hutchinson on 2022-02-05

View Document

22/03/2322 March 2023 Director's details changed for Paul Harwood on 2022-02-05

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 09/02/18 STATEMENT OF CAPITAL GBP 8427.46

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 8305.46

View Document

18/10/1718 October 2017 14/02/17 STATEMENT OF CAPITAL GBP 7576.91

View Document

12/05/1712 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 7825.46

View Document

12/05/1712 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 7616.91

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLVIN JAMES HUTCHINSON / 12/05/2017

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM FIRST FLOOR OFFICE PREACHERS COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AU

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY HOWELL / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLVIN JAMES HUTCHINSON / 24/09/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARWOOD / 24/09/2015

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 31/03/14 STATEMENT OF CAPITAL GBP 7409.69

View Document

18/03/1518 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLURE

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 7409.69

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER COLVIN JAMES HUTCHINSON

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JOHN DOUGLAS MCCLURE

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT

View Document

16/03/1016 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARWOOD / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JOHN / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOLT / 01/01/2010

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER WEBB

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PAUL HARWOOD

View Document

02/09/082 September 2008 DIRECTOR APPOINTED COLIN ANTHONY HOWELL

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER WALLS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 REDUCTION OF SHARE PREMIUM

View Document

07/03/067 March 2006 CANCEL SHAR PREM A/C 30/01/06

View Document

02/03/062 March 2006 CANCELLATION OF SHAR PREM A/C

View Document

28/02/0628 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 AUDITORS RESIGNATION

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/02/05; CHANGE OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 190 STRAND LONDON WC2R 1JN

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 S-DIV 19/06/00

View Document

21/06/0021 June 2000 VARYING SHARE RIGHTS AND NAMES 19/06/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED LAWGRA (NO.634) LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

04/02/004 February 2000 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