Advanced company searchLink opens in new window

UNICOPA LIMITED

Company number 05145825

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 AD01 Registered office address changed from 120 Norbury House Friar Street Droitwich WR9 8EB England to Hanbury View, Hadzor Court Hadzor Friar Street Droitwich Worcs WR9 7DR on 23 August 2018
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW to 120 Norbury House Friar Street Droitwich WR9 8EB on 13 September 2017
22 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 CH01 Director's details changed for Stelios Killaris on 1 September 2014
29 Sep 2014 AD01 Registered office address changed from Sunset Brow 21 Pumphouse Lane Barnt Green Birmingham B45 8DA to Building C2 Perdiswell Park Droitwich Road Worcester WR3 7NW on 29 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
25 Apr 2013 SH08 Change of share class name or designation