UNICORN CAPITAL PARTNERS LIMITED

SENS NEWS

LATEST
SENS NEWS 21 10 2020
UPDATE IN RELATION TO BUSINESS RESCUE PROCEEDINGS
DOWNLOAD
09 10 2020
RESULTS OF THE GENERAL MEETING
DOWNLOAD
05 10 2020
NKOMATI BUSINESS RESCUE APPLICATION
DOWNLOAD
02 10 2020
REVIEWED CONDENSED CONSOLIDATED FINANCIAL RESULTS FOR THE YEAR ENDED 30 JUNE 2020
DOWNLOAD
29 09 2020
TRADING STATEMENT AND EXTENSION IN RESPECT OF THE RELEASE OF THE FINANCIAL RESULTS FOR THE YEAR ENDED 30 JUNE 2020
DOWNLOAD
10 09 2020
DISTRIBUTION OF CIRCULAR AND NOTICE OF GENERAL MEETING
DOWNLOAD
04 08 2020
PRO FORMA FINANCIAL EFFECTS OF THE SCHEME AND WITHDRAWAL OF CAUTIONARY ANNOUNCEMENT
DOWNLOAD
03 08 2020
Change of Name of Company Secretary
DOWNLOAD
22 07 2020
JOINT ANNOUNCEMENT OF THE FIRM INTENTION OF AFRIMAT TO MAKE AN OFFER TO ACQUIRE ALL THE ORDINARY SHARES IN UCP.
DOWNLOAD
08 07 2020
RENEWAL OF THE CAUTIONARY ANNOUNCEMENT RELATING TO A NON-BINDING EXPRESSION OF INTEREST
DOWNLOAD
26 05 2020
Non binding expression of Interest and Cautionary Announcement
DOWNLOAD
19 05 2020
UCP Megacube announcement
DOWNLOAD
15 04 2020
UCP Cancellation of Transaction Announcement
DOWNLOAD
08 04 2020
UCP change to the Board
DOWNLOAD
08 04 2020
UCP Results General Meeting Announcement 8 April 2020
DOWNLOAD
03 04 2020
UCP COVID 19 Impact on General Meeting Announcement
DOWNLOAD
01 04 2020
Interim results for the six months ended 31 December 2019
DOWNLOAD
24 03 2020
RAC Related party loan
DOWNLOAD
19 03 2020
TRADING STATEMENT FOR THE SIX MONTHS ENDED 31 DECEMBER 2019
DOWNLOAD
11 03 2020
UCP Distribution of Circular Announcement
DOWNLOAD
26 02 2020
Update on distribution of circular
DOWNLOAD
27 12 2019
PUBLICATION OF A COMPETENT PERSON’S REPORT AND AN UPDATED RESOURCE AND RESERVE ESTIMATE
DOWNLOAD
09 12 2019
UCP Category 1 Related Party Transaction Announcement 9 Dec 2019 final
DOWNLOAD
04 12 2019
UCP notification 4 Dec 2019
DOWNLOAD
03 12 2019
NOTICE OF CHANGES IN BENEFICIAL INTERESTS IN SECURITIES
DOWNLOAD
20 11 2019
Results of AGM held on 20 Nov 2019
DOWNLOAD
13 11 2019
UCP BEE announcement
DOWNLOAD
12 11 2019
Update regarding Nkomati
DOWNLOAD
01 11 2019
Update regarding Nkomati
DOWNLOAD
30 09 2019
UCP notice of AGM 30 Sept 2019
DOWNLOAD
30 09 2019
UCP audited results 30 Sept 2019
DOWNLOAD
28 09 2019
UCP change in company secretary
DOWNLOAD
25 09 2019
UCP Trading statement 30 June 2019
DOWNLOAD
27 06 2019
UCP change in auditors SENS final
DOWNLOAD
24 05 2019
PUBLICATION OF A COMPETENT PERSON’S REPORT
DOWNLOAD
28 03 2019
UNAUDITED CONDENSED CONSOLIDATED INTERIM FINANCIAL RESULTS FOR THE SIX MONTHS ENDED 31 DECEMBER 2018
DOWNLOAD
22 03 2019
Trading statement 31 December 2018
DOWNLOAD
15 03 2019
Acquisition of Thebe Turnstone Drilling
DOWNLOAD
23 11 2018
Results of the Annual General Meeting held on 22 November 2018
DOWNLOAD
19 11 2018
Annual Compliance report as per the Broad-Based Black Economic Empowerment Amendment Act
DOWNLOAD
05 10 2018
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
03 10 2018
Focus on Portfolio Optimisation
DOWNLOAD
28 09 2018
Results of the Annual General Meeting
DOWNLOAD
30 06 2018
Trading statement
DOWNLOAD
28 05 2018
VOLUNTARY UPDATE ON THE PROGRESS ON LEGAL MATTERS
DOWNLOAD
28 03 2018
Unaudited Condensed Consolidated Financial Results for the six months ended 31 December 2017
DOWNLOAD
31 12 2017
Trading Statement
DOWNLOAD
14 12 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
11 12 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
08 12 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
07 12 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
24 11 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
24 11 2017
UCP Annual Compliance Report BBBEE
DOWNLOAD
23 11 2017
Results of the Annual General Meeting
DOWNLOAD
21 11 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
13 11 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
08 11 2017
Disposal of Assets to Close-Up Mining
DOWNLOAD
18 10 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
11 10 2017
Dealings in securities by an asociate of a director – Theunis de Bruyn
DOWNLOAD
10 10 2017
Dealings in securities by a director – JC Lemmer
DOWNLOAD
09 10 2017
Dealings in securities by an associate of a director – JC Badenhorst
DOWNLOAD
06 10 2017
Dealings in securities by a director and by an associate of a director – DR Zihlangu
DOWNLOAD
06 10 2017
Dealings in securities by an associate of a director – Theunis de Bruyn
DOWNLOAD
21 09 2017
Updated trading statement for the year ended 30 June 2017
DOWNLOAD
15 09 2017
Trading statement for the year ended 30 June 2017
DOWNLOAD
28 08 2017
Fulfilment of conditions precedent pursuant to Nkomati Anthracite Proprietary Limited IDC loan
DOWNLOAD
25 07 2017
Finalisation announcement relating to the change of name to Unicron Capital Partners Limited
DOWNLOAD
04 07 2017
Amendment to salient dates of change in name
DOWNLOAD
28 06 2017
Appointment of company secretary 1 June 2017 – Arbor Capital
DOWNLOAD
01 06 2017
Resignation of company secretary 1 June 2017 – Ina Cross
DOWNLOAD
18 05 2017
Declaration announcement notice of general meeting and posting of circular 18 May 2017
DOWNLOAD
04 05 2017
Dealings in securities by an associate of a director – JC Badenhorst
DOWNLOAD
11 04 2017
Dealings in securities by a director – JC Lemmer
DOWNLOAD
31 03 2017
Interim results for the six months ended 31 December 2016
DOWNLOAD
31 03 2017
Update announcement of debt facility 31 March 2017
DOWNLOAD
22 03 2017
Trading statement for the 6 months ended 31 December 2016
DOWNLOAD
24 02 2017
Securing of IDC loan announcement
DOWNLOAD
13 02 2017
Disposal of letting enterprise
DOWNLOAD
17 11 2016
Results of the Annual General Meeting 17 November 2016
DOWNLOAD
28 10 2016
Results of General Meeting
DOWNLOAD
20 10 2016
Dealings in securities by an associate of a director – JC Badenhorst
DOWNLOAD
04 10 2016
Dealings in securities by a director – JC Lemmer
DOWNLOAD
04 10 2016
Sentula 15 Months Results September 2016
DOWNLOAD
26 09 2016
Trading statement for the 15 months period ended 30 June 2016
DOWNLOAD
27 06 2016
March 2016 Interim results annoucement
DOWNLOAD
27 06 2016
Sentula Coal and Close-Up merger announcement
DOWNLOAD
25 05 2016
Renewal of cautionary announcement
DOWNLOAD
25 05 2016
Change of director-Theunis De Bruyn
DOWNLOAD
08 04 2016
Cautionary Announcement
DOWNLOAD
08 04 2016
Change to the board- appointment of Mr Jacques Badenhorst
DOWNLOAD
22 03 2016
Change in year end from March to June
DOWNLOAD
22 03 2016
Acquisition of a beneficial interest – takeover regulation panel- 12 February 2016
DOWNLOAD
18 03 2016
Rights offer results announcement
DOWNLOAD
14 03 2016
Dealings in securities by directors and associates of directors – JC Badenhorst; JC Lemmer; R Zihlangu
DOWNLOAD
03 03 2016
Dealings in securities by an associate of a director – JC Badenhorst
DOWNLOAD
01 03 2016
Dealings in securities by an associate of a director – JC Badenhorst
DOWNLOAD
25 02 2016
Dealings in securities by an associate of a director & beneficial interest in securities- JC Badenhorst
DOWNLOAD
23 02 2016
Rights offer finalisation announcement
DOWNLOAD
19 02 2016
Rights offer declaration announcement updated
DOWNLOAD
12 02 2016
TRP ruling on the waiver of the requirement to make a mandatory offer
DOWNLOAD
10 02 2016
Results of general meeting held on 10 February 2017
DOWNLOAD
08 02 2016
Approval of debt restructuring by lenders
DOWNLOAD
01 02 2016
Additional underwrite in respect of the rights offer
DOWNLOAD
15 01 2016
Change of sponsor from Merchantec Capital to Questco
DOWNLOAD
13 01 2016
Posting of a circular and notice of a general meeting
DOWNLOAD
17 12 2015
Announcement regarding a proposed rights offer
DOWNLOAD
25 11 2015
Consildated interim reults 6 month September 2015
DOWNLOAD
25 11 2015
Cautionary announcements
DOWNLOAD
18 11 2015
Notification in terms of section 122
DOWNLOAD
12 11 2015
Trading statement review of the financial results for the six months ended 30 September 2015
DOWNLOAD
21 10 2015
Results of AGM
DOWNLOAD
19 10 2015
Notfication in terms of section 122
DOWNLOAD
07 10 2015
Change of board of directors Robin Berry
DOWNLOAD
10 09 2015
Notice of AGM amendment
DOWNLOAD
07 08 2015
Dealings in securities by a director- JC Badenhorst
DOWNLOAD
10 07 2015
Dealings in securities by a director- JC Badenhorst
DOWNLOAD
02 07 2015
Dealings in securities by a director- RC Berry
DOWNLOAD
30 06 2015
Dealings in securites by a director-JC Lemmer
DOWNLOAD
24 06 2015
Audited summarised results for year ended 31 March 2015
DOWNLOAD
18 06 2015
Trading statement review of the financial results for the year ended 31 March 2015
DOWNLOAD
08 05 2015
Appointment of board of director Jacques Badenhorst
DOWNLOAD
15 04 2015
Notification in terms of section 122
DOWNLOAD
09 04 2015
Notfication in terms of section 122
DOWNLOAD
08 04 2015
Notification in terms of section 122
DOWNLOAD
02 04 2015
Notification in terms of Section 122
DOWNLOAD
26 03 2015
Notification in terms of Section 122
DOWNLOAD
20 03 2015
Benicon mining disposal update
DOWNLOAD
19 03 2015
Senior debt facility update
DOWNLOAD
11 03 2015
Benicon mining disposal update
DOWNLOAD