THE TOP AT UNICORN STREET LIMITED

796 Melton Road 796 Melton Road, Leicester, LE4 8BE, England
StatusACTIVE
Company No.09657278
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE TOP AT UNICORN STREET LIMITED is an active private limited company with number 09657278. It was incorporated 8 years, 10 months, 5 days ago, on 25 June 2015. The company address is 796 Melton Road 796 Melton Road, Leicester, LE4 8BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian David Miller

Change date: 2023-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jo Anne Christine Regan

Change date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2023

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-22

Psc name: Jo Anne Christine Regan

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Rodney Hurst

Termination date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Anne Reagan

Appointment date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-27

Psc name: Charles Rodney Hurst

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: 60 Nicklaus Road Leicester Leicestershire LE4 7RT United Kingdom

Change date: 2020-11-12

New address: 796 Melton Road Thurmaston Leicester LE4 8BE

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charles Rodney Hurst

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brian David Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Managing Director Charles Rodney Hurst

Change date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mr Brian David Miller

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEHORIZON SOLUTIONS LTD

TOWER HOUSE, PARKSTONE ROAD,DORSET,BH15 2JH

Number:05828160
Status:ACTIVE
Category:Private Limited Company

CRISTINA-INGRID LTD

17 HERBERT AVENUE,POOLE,BH12 4EB

Number:11664411
Status:ACTIVE
Category:Private Limited Company

KHP SECURITIES LIMITED

LAVAL HOUSE GREAT WEST ROAD,BRENTFORD,TW8 0GL

Number:04615726
Status:ACTIVE
Category:Private Limited Company

MALLERS LTD

OFFICE NR 2.03,LONDON,W1B 5AW

Number:11025582
Status:ACTIVE
Category:Private Limited Company

PETROFAC UK HOLDINGS LIMITED

117 JERMYN STREET,,SW1Y 6HH

Number:04597286
Status:ACTIVE
Category:Private Limited Company

PROMAC PROJECTS LTD

20 DERNAROY ROAD,NEWRY,BT35 8SP

Number:NI631952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source