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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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