UTOPIA WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Registered office address changed from Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2023-07-04

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from Crown House Gretton Brook Road Earlstrees Industrial Estate Corby NN17 4BA England to Suite 4, Ironstone House, Ironstone Way Brixworth Northampton NN6 9UD on 2023-02-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Sarah Louise Carter as a director on 2022-01-28

View Document

31/01/2231 January 2022 Cessation of Sarah Louise Carter as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Notification of Robert James Kirk as a person with significant control on 2022-01-28

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Accounts

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/04/1925 April 2019 COMPANY NAME CHANGED NORTHANTS RECYCLING LIMITED CERTIFICATE ISSUED ON 25/04/19

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED ROBERT JAMES KIRK

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED TNRK RECYCLING LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GSP PLANNING LTD


  • 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