Advanced company searchLink opens in new window

UNICON LTD

Company number 05987994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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