- Company Overview for UNICON LTD (05987994)
- Filing history for UNICON LTD (05987994)
- People for UNICON LTD (05987994)
- More for UNICON LTD (05987994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
24 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
09 Mar 2023 | PSC01 | Notification of William Cummings as a person with significant control on 8 March 2023 | |
09 Mar 2023 | PSC01 | Notification of Suyumbika Davletkhanova as a person with significant control on 8 March 2023 | |
26 Feb 2023 | TM01 | Termination of appointment of John Andrew Newsome as a director on 26 February 2023 | |
26 Feb 2023 | PSC07 | Cessation of John Andrew Newsome as a person with significant control on 26 February 2023 | |
02 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
18 Apr 2022 | CH01 | Director's details changed for Dinnur Galikhanov on 18 April 2022 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Rustam Davletkhan on 9 September 2021 | |
27 Jul 2021 | TM01 | Termination of appointment of Andrew David Newick as a director on 15 July 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
09 May 2021 | PSC01 | Notification of John Newsome as a person with significant control on 12 November 2020 | |
09 May 2021 | PSC07 | Cessation of Kerry Edward Walls as a person with significant control on 12 November 2020 | |
30 Apr 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 28 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Kerry Edward Walls as a director on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Andrew David Newick on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Dinnur Galikhanov on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr John Andrew Newsome on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 85 Great Portland Street London W1W 7LT on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Rustam Davletkhan on 27 April 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2019 |