UTOPIA CONTRACTS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEA WALTERS / 01/01/2019

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR LEA WALTERS

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GAYLOR

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS CYNTHIA GAYLOR

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096160130001

View Document

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

View Accounts

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

11/06/1511 June 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UN9 ARMSTRONG HOUSE FIRST AVENUE FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3GA UNITED KINGDOM

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR HOWARD JOHN JONES

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR RICHARD LAURENCE GOODIER

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR GARY BAKER

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID RICHARD GAYLOR

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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