UTOPIA VISION LIMITED

Company Documents

DateDescription
12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SUITE 2 LOWER GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/186 September 2018 SAIL ADDRESS CREATED

View Document

06/09/186 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JENKINS / 13/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 67 ST JAMES STREET BRIGHTON BN2 1PJ

View Document

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENKINS

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O FMA ACCOUNTANTS LTD BUILDING 3 CHISWICK BUSINESS PARK CHISWICK HIGH ROAD LONDON W4 5YA

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JENKINS / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JENKINS / 12/04/2017

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MOSS

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JAMES JENKINS

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY MOSS / 25/03/2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES JENKINS

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 226 REGENCY HOUSE WESTERN ROAD BRIGHTON BN1 2NW ENGLAND

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORDY MOSS / 11/03/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR NEIL GREGORDY MOSS

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM 87 HILLVIEW RD PINNER HA5 4PB UNITED KINGDOM

View Document

15/08/1415 August 2014 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