UTOPIA CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

06/11/136 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 01/10/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTONY SMITH / 01/07/2010

View Document

12/01/1112 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
18 EDWARD ROAD
COULSDON
CR5 2NP

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY SECRETARIES LIMITED

View Document

19/12/0819 December 2008 SECRETARY APPOINTED GROWTH PROFITS CONTROL LTD

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY APPOINTED PAUL SMITH

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
C/O ABC ACCOUNTANCY BUSINESS
COMPUTING ENTERPRISE HOUSE
17-21 GEORGE STREET
CROYDON
CR0 1LA

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
SOUTHBRIDGE HOUSE
SOUTHBRIDGE PLACE
CROYDON
SURREY CR0 4HA

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM:
PROGRESS HOUSE, 404 BRIGHTON
ROAD, SOUTH CROYDON
SURREY
CR2 6AN

View Document

05/04/075 April 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 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