- 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) |
---|---|---|---|
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
09 Oct 2018 | AP01 | Appointment of Mr John Andrew Newsome as a director on 5 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Andrew David Newick as a director on 5 October 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Kerry Edward Walls as a person with significant control on 3 April 2018 | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Dinnur Galikhanov on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Kerry Edward Walls as a director on 20 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Rustam Davletkhan as a director on 20 March 2018 | |
29 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 29 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Mar 2014 | TM01 | Termination of appointment of Rustam Davletkhanov as a director | |
29 Nov 2013 | AR01 | Annual return made up to 3 November 2013 with full list of shareholders |