- Company Overview for UTOPIA A LIMITED (11993073)
- Filing history for UTOPIA A LIMITED (11993073)
- People for UTOPIA A LIMITED (11993073)
- More for UTOPIA A LIMITED (11993073)
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) |
---|---|---|---|
03 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 31 July 2024 | |
12 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | MA | Memorandum and Articles of Association | |
21 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Nov 2020 | AD01 | Registered office address changed from Utopia Village Chalcot Road London NW1 8LH England to Utopia Village 7 Chalcot Road London NW1 8LH on 30 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 34 Park Street London W1K 2JD England to Utopia Village Chalcot Road London NW1 8LH on 30 October 2020 | |
08 Oct 2020 | PSC02 | Notification of Freelands Prop Limited as a person with significant control on 13 May 2019 | |
08 Oct 2020 | PSC07 | Cessation of Elisabeth Murdoch as a person with significant control on 13 May 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Mr Mark Devereux on 31 March 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr Mark Devereux on 31 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Alessandro Carlo Dinardo as a director on 14 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Christopher Palmer as a director on 14 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Alan Alexander Ritchie as a director on 14 February 2020 | |
17 Sep 2019 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 34 Park Street London W1K 2JD on 17 September 2019 | |
13 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 |