ETOPIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/09/2314 September 2023 Termination of appointment of Joseph Michael Daniels as a director on 2023-08-31

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM REGUS HOUSE CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DP ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113579400001

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BELLAMY / 04/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 28 CROSS COTTAGES COOKS HILL BOXTED COLCHESTER CO4 5SR UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BELLAMY / 01/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 04/06/2019

View Document

26/05/1926 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY FINK

View Document

26/05/1926 May 2019 06/11/18 STATEMENT OF CAPITAL GBP 20

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / PROJECT ETOPIA UK LIMITED / 06/11/2018

View Document

14/05/1914 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 06/11/18 STATEMENT OF CAPITAL GBP 200

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BELLAMY / 10/09/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY

View Document

16/07/1816 July 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

12/05/1812 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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