UTOPIA GYMNASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

14/07/2314 July 2023 Registration of charge 112906730002, created on 2023-07-11

View Document

05/06/235 June 2023 Satisfaction of charge 112906730001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/10/2213 October 2022 Appointment of Olivia Moizer-Peace as a director on 2022-10-13

View Document

07/10/227 October 2022 Appointment of John Andrew Stratton as a director on 2022-10-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

31/07/2031 July 2020 ALTER ARTICLES 07/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRICK HOLGATE CHEW / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER LIMBERT / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIE VICTORIA CHEW / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MS KIRSTIE VICTORIA CHEW / 28/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER LIMBERT / 28/03/2019

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112906730001

View Document

04/04/184 April 2018 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