UTTERWORKS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | Application to strike the company off the register |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-23 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Change of details for Mr Jeremy Orr as a person with significant control on 2022-03-31 |
04/05/224 May 2022 | Termination of appointment of Phillip John Crannage as a director on 2022-03-31 |
04/05/224 May 2022 | Cessation of Phillip Crannage as a person with significant control on 2022-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
29/05/2129 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | PREVEXT FROM 30/09/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 24 CONIFERS WEYBRIDGE KT13 9TJ ENGLAND |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHAL TRIVEDI / 28/10/2019 |
28/10/1928 October 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 3 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ORR / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR KAUSHAL TRIVEDI |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR PHILLIP JOHN CRANNAGE |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP CRANNAGE |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAUSHAL TRIVEDI |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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