UNICORN REMOVALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Change of details for Mr Patrick James Clarke as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Registered office address changed from 161 Bishopsford Road Morden Surrey SM4 6BH England to 2 Melrose Close Worthing BN13 1NY on 2024-01-03

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-03-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES CLARKE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM ACCESS HOUSE 141 MORDEN ROAD MITCHAM SURREY CR4 4DG

View Document

27/05/1627 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CLARKE / 02/03/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY JANICE CLEEVELEY

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY JANICE CLEEVELEY

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM FRIARY COURT, 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED PATRICK JAMES CLARKE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINS

View Document

15/04/1115 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFERY ATKINS / 01/01/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE CLEEVELEY / 01/01/2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINS / 07/10/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINS / 01/01/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINS / 01/12/2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 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