- Company Overview for ETOPIA CORBY LIMITED (10193886)
- Filing history for ETOPIA CORBY LIMITED (10193886)
- People for ETOPIA CORBY LIMITED (10193886)
- Charges for ETOPIA CORBY LIMITED (10193886)
- More for ETOPIA CORBY LIMITED (10193886)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | MR04 | Satisfaction of charge 101938860001 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 101938860003 in full | |
26 Nov 2024 | MR04 | Satisfaction of charge 101938860002 in full | |
30 Apr 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
14 Sep 2023 | TM01 | Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 | |
17 Aug 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Jun 2023 | TM01 | Termination of appointment of Stephen Avila as a director on 20 June 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
05 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
28 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
28 May 2021 | PSC05 | Change of details for Etopia Developments Ltd as a person with significant control on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Joseph Michael Daniels on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr William James Bellamy on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr William James Bellamy on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Stephen Avila on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Stephen Avila on 28 May 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
06 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Corby Enterprise Centre London Road Priors Hall Park Corby Northamptonshire NN17 5EU England to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 7 September 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
30 Oct 2019 | MR01 | Registration of charge 101938860003, created on 22 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 101938860001, created on 22 October 2019 | |
28 Oct 2019 | MR01 | Registration of charge 101938860002, created on 22 October 2019 |