ETOPIA TECHNOLOGY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 Application to strike the company off the register

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Termination of appointment of Joseph Michael Daniels as a director on 2023-08-31

View Document

15/08/2315 August 2023 Appointment of Mr William James Bellamy as a director on 2023-08-15

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-03-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DP UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT ETOPIA GROUP LTD

View Document

27/08/1927 August 2019 CESSATION OF JOE DANIELS AS A PSC

View Document

13/08/1913 August 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 28 CROSS COTTAGES COOKS HILL BOXTED COLCHESTER CO4 5SR ENGLAND

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 10/09/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR WILLIAM BELLAMY

View Document

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

View Accounts

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DANIELS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

22/04/1722 April 2017 REGISTERED OFFICE CHANGED ON 22/04/2017 FROM UNIT 7, PAPPUS HOUSE TOLLGATE WEST STANWAY COLCHESTER CO3 8AQ ENGLAND

View Document

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

View Accounts

10/10/1610 October 2016 COMPANY NAME CHANGED ETECHTRONICS LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

14/07/1614 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

16/03/1616 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

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

View Accounts

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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