EUTOPIA SOLUTIONS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Registered office address changed from 3rd Floor Trident House 42 - 48 Victoria Street St Albans Hertfordshire AL1 3HZ England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2025-01-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed

View Document

25/03/2425 March 2024 Change of details for Eutopia Holdings Limited as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Director's details changed for Mr Adrian Richard Manistre on 2024-03-22

View Document

21/03/2421 March 2024 Registration of charge 038550550009, created on 2024-03-18

View Document

15/03/2415 March 2024 Registered office address changed from 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ to 3rd Floor Trident House 42 - 48 Victoria Street St Albans Hertfordshire AL1 3HZ on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Director's details changed for Mr Paul Joseph Hubbard on 2023-10-10

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Notification of Eutopia Holdings Limited as a person with significant control on 2022-12-09

View Document

20/12/2220 December 2022 Termination of appointment of Craig Coverman as a secretary on 2022-12-09

View Document

20/12/2220 December 2022 Termination of appointment of Malcolm Howard Brenner as a director on 2022-12-09

View Document

20/12/2220 December 2022 Termination of appointment of Craig Coverman as a director on 2022-12-09

View Document

20/12/2220 December 2022 Cessation of Craig Coverman as a person with significant control on 2022-12-09

View Document

20/12/2220 December 2022 Appointment of Mr Adrian Richard Manistre as a director on 2022-12-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

03/11/213 November 2021 Second filing for the notification of Craig Coverman as a person with significant control

View Document

03/11/213 November 2021 Second filing to change the details of Craig Coverman as a person with significant control

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Change of details for Mr Craig Coverman as a person with significant control on 2021-04-06

View Document

27/09/2127 September 2021 Cessation of Clare Rachelle Coverman as a person with significant control on 2021-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 28/05/18 STATEMENT OF CAPITAL GBP 744

View Document

25/06/1825 June 2018 ADOPT ARTICLES 28/05/2018

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR PAUL JOSEPH HUBBARD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CESSATION OF DARREN FRANKS AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE RACHELLE COVERMAN

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 Notification of Craig Coverman as a person with significant control on 2017-10-26

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG COVERMAN

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN FRANKS

View Document

25/10/1725 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2017

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 684.00

View Document

23/06/1723 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN FRANKS

View Document

13/03/1713 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/10/2016

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARY KELLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 15/02/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 15/02/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MISS MARY JUDITH KELLY

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DAVID VOICE

View Document

24/02/1624 February 2016 SECOND FILING WITH MUD 08/10/15 FOR FORM AR01

View Document

28/01/1628 January 2016 13/11/15 STATEMENT OF CAPITAL GBP 900

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN

View Document

22/01/1622 January 2016 13/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 02/10/2015

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038550550006

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM HOWARD BRENNER / 09/06/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GOODMAN / 09/06/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTFORDSHIRE WD6 4RN

View Document

30/01/1530 January 2015 ADOPT ARTICLES 15/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM HOWARD BRENNER / 01/12/2014

View Document

28/10/1428 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM HOWARD BRENNER / 20/05/2013

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GOODMAN / 20/05/2013

View Document

20/05/1320 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CRAIG COVERMAN / 20/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 ADOPT ARTICLES 31/10/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN FRANKS / 07/10/2012

View Document

02/11/122 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 02/04/12 STATEMENT OF CAPITAL GBP 1147.50

View Document

06/06/126 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/1124 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWARD BRENNER / 07/10/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/05/1131 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1131 May 2011 24/05/11 STATEMENT OF CAPITAL GBP 1140.50

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID VOICE

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/105 November 2010 25/05/10 STATEMENT OF CAPITAL GBP 1122.5

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1027 May 2010 25/05/10 STATEMENT OF CAPITAL GBP 1122.50

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/108 January 2010 REDUCE ISSUED CAPITAL 21/12/2009

View Document

08/01/108 January 2010 SOLVENCY STATEMENT DATED 21/12/09

View Document

08/01/108 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 0.01

View Document

08/01/108 January 2010 STATEMENT BY DIRECTORS

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VOICE / 01/01/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GOODMAN / 06/01/2009

View Document

13/11/0913 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 SUBDIVIDING OF SHARES 29/07/2009

View Document

20/08/0920 August 2009 S-DIV

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY BEAN

View Document

05/03/095 March 2009 ARTICLES OF ASSOCIATION

View Document

05/03/095 March 2009 ALTER ARTICLES 17/02/2009

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED DARREN FRANKS

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 05/12/2008

View Document

07/01/097 January 2009 GBP NC 1000/10000 05/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 £ IC 885/805 24/06/04 £ SR 80@1=80

View Document

07/09/047 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 RE 0.5 % EQUITY STAKE 04/10/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ISSUE SHARES.FULLY PAID 18/04/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 COMPANY BUSINESS 29/01/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: FLAT 10 CORONET HOUSE 62-66 UXBRIDGE ROAD STANMORE MIDDLESEX HA7 3LL

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 COMPANY NAME CHANGED SHARK VENTURES LTD CERTIFICATE ISSUED ON 03/08/01

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/07/016 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company