Advanced company searchLink opens in new window

UNICORN CONTAINERS LIMITED

Company number NI029839

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)
22 Jun 2018 PSC02 Notification of Fhs Group Limited as a person with significant control on 6 April 2017
22 Jun 2018 AD01 Registered office address changed from 5 Ferguson Drive Knockmore Hill Industrial Park Lisburn BT28 2EX to Riverbank 1 the Green Lambeg Lisburn BT27 5SR on 22 June 2018
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
30 Oct 2017 MR01 Registration of charge NI0298390007, created on 27 October 2017
25 Oct 2017 MR01 Registration of charge NI0298390006, created on 25 October 2017
25 Oct 2017 MR04 Satisfaction of charge 5 in full
06 Jul 2017 PSC01 Notification of Roger John Pannell as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Mar 2016 AP03 Appointment of Mr Jonathan Matthew Lloyd as a secretary on 14 March 2016
14 Mar 2016 AP01 Appointment of Mrs Julie May Russell as a director on 20 December 2015
14 Mar 2016 TM01 Termination of appointment of Stephen Eric Greeves as a director on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Stephen Eric Greeves as a secretary on 14 March 2016
22 Dec 2015 AUD Auditor's resignation
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
10 Feb 2015 MR04 Satisfaction of charge 3 in full
10 Feb 2015 MR04 Satisfaction of charge 1 in full
10 Feb 2015 MR04 Satisfaction of charge 4 in full
10 Feb 2015 MR04 Satisfaction of charge 2 in full
16 Jan 2015 AA
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
03 Jun 2014 AA
18 Dec 2013 TM01 Termination of appointment of Robert William James as a director on 18 December 2013