UNICORN CONTRACT SERVICES LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024 Application to strike the company off the register

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHERRIFF BOUNDS / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 3 THE PARK BURY ST EDMUNDS IP31 2SX UNITED KINGDOM

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JAYNE BENTLEY / 30/10/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MISS SARAH JAYNE BENTLEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1515 October 2015 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