Advanced company searchLink opens in new window

UTOPIANS DAY CARE LIMITED

Company number 12762095

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from 62 Zion Road Thornton Heath CR7 8RG England to 75 Hanley Road London N4 3DQ on 20 December 2023
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
28 Mar 2023 AD01 Registered office address changed from 62 Zion Road Thornton Heath CR7 8RG England to 62 Zion Road Thornton Heath CR7 8RG on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from Flat 4 Benton's Lane London SE27 9TZ England to 62 Zion Road Thornton Heath CR7 8RG on 28 March 2023
22 Feb 2023 CH03 Secretary's details changed for Mr Naveed Ijaz Shaheeri on 24 November 2022
22 Feb 2023 CH01 Director's details changed for Mr Naveed Ijaz Shaheeri on 24 November 2022
22 Feb 2023 AD01 Registered office address changed from 62 Zion Road Thornton Heath CR7 8RG England to Flat 4 Benton's Lane London SE27 9TZ on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from Flat 4 Morton House Benton's Lane London SE27 9TZ England to 62 Zion Road Thornton Heath CR7 8RG on 22 February 2023
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
21 Sep 2021 AP03 Appointment of Mr Naveed Ijaz Shaheeri as a secretary on 21 September 2021
09 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
03 Sep 2020 PSC04 Change of details for Mr Naveed Ijaz as a person with significant control on 24 August 2020
03 Sep 2020 CH01 Director's details changed for Mr Naveed Ijaz on 24 August 2020
30 Jul 2020 PSC04 Change of details for Mr Naveed Ijaz as a person with significant control on 22 July 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 CH01 Director's details changed for Mr Naveed Ijaz on 27 July 2020
22 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-22
  • GBP 4