UNICORN TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM STONE CROFT, CANTORS WAY MINETY MALMESBURY WILTSHIRE SN16 9QZ

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE BISHOP / 20/04/2020

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BISHOP

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BISHOP / 08/05/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BISHOP / 16/05/2001

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: STONECROFT, CANTORS WAY, MINETY, MALMESBURY, WILTSHIRE SN16 9QZ

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: STONE CROFT, CANTORS WAY, MINETY, MALMESBURY, WILTSHIRE SN16 9QZ

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: STONECROFT CANTORS WAY, MINETY, MALMESBURY, WILTSHIRE SN16 9QZ

View Document

18/03/0318 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 54 ROUNDPONDS, MELKSHAM, WILTSHIRE SN12 8EB

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

01/08/011 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/06/017 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 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