UTOPIAN BREWING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/01/2521 January 2025 Registration of charge 107721370003, created on 2025-01-21

View Document

04/11/244 November 2024 Registration of charge 107721370002, created on 2024-11-01

View Document

14/08/2414 August 2024 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to Unit 4, Clannaborough Business Units Bow Crediton Devon EX17 6DA on 2024-08-14

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-15 with updates

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

21/06/2421 June 2024 Statement of capital following an allotment of shares on 2024-05-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Appointment of Mr Anthony David England as a director on 2022-10-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

23/06/2123 June 2021 Director's details changed for Mr Steve Hanlon on 2021-05-15

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

23/06/2123 June 2021 Change of details for Mr Richard Archer as a person with significant control on 2021-05-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 4TH FLOOR 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 2ND FLOOR 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1552.58

View Document

17/05/1917 May 2019 17/04/19 STATEMENT OF CAPITAL GBP 1547.58

View Document

05/04/195 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 1541.58

View Document

05/04/195 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 1542.58

View Document

09/11/189 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 1489.89

View Document

30/10/1830 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 1475.6043

View Document

22/10/1822 October 2018 SUB-DIVISION 15/08/18

View Document

30/09/1830 September 2018 ADOPT ARTICLES 15/08/2018

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1475.59

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1474.53

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1473.65

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1469.74

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1464.89

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1458.39

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1445.65

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1417.8

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1475.42

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1475.25

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 1475.04

View Document

12/09/1812 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 1133.63

View Document

12/09/1812 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 1122.41

View Document

27/07/1827 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 1048.63

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 1029.59

View Document

25/05/1825 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 1036.49

View Document

25/05/1825 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 907.39

View Document

22/05/1822 May 2018 CESSATION OF STEVE HANLON AS A PSC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARCHER

View Document

10/05/1810 May 2018 ADOPT ARTICLES 03/04/2018

View Document

18/04/1818 April 2018 SUB-DIVISION 03/04/18

View Document

12/04/1812 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 905.25

View Document

08/12/178 December 2017 COMPANY NAME CHANGED UTOPIAN BREWERY LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR RICHARD ARCHER

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR STEPHEN COX

View Document

16/05/1716 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information