HOMOTOPIA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Darren Philip Anthony Begley as a director on 2025-07-07

View Document

09/07/259 July 2025 NewTermination of appointment of Francesca Louise Peschier as a director on 2025-07-07

View Document

18/06/2518 June 2025 Director's details changed for Laura Elizabeth Myra Hall on 2025-06-18

View Document

13/06/2513 June 2025 Appointment of Mr Christopher Webb as a director on 2025-03-21

View Document

05/06/255 June 2025 Appointment of John Antony Shortell as a director on 2025-03-21

View Document

05/06/255 June 2025 Director's details changed for John Antony Shortell on 2025-06-05

View Document

04/06/254 June 2025 Appointment of Laura Elizabeth Myra Hall as a director on 2025-03-21

View Document

04/06/254 June 2025 Appointment of Bindiya Patel as a director on 2025-03-21

View Document

21/02/2521 February 2025 Termination of appointment of Gillian Clotworthy as a director on 2024-09-19

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Statement of company's objects

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Termination of appointment of Jess Clara Shannon as a director on 2023-12-14

View Document

29/09/2329 September 2023 Registered office address changed from 23 Roscoe Lane Liverpool Merseyside L1 9JD to Creative Industry Studio 17 the Bluecoat School Lane Liverpool L1 3BX on 2023-09-29

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of Stephen Terrance Welsh as a director on 2023-09-06

View Document

20/07/2320 July 2023 Termination of appointment of James Lawler as a director on 2023-07-10

View Document

17/07/2317 July 2023 Appointment of Mx Tabitha Nancy Lamb as a director on 2023-07-11

View Document

15/07/2315 July 2023 Appointment of Mrs Gillian Clotworthy as a director on 2023-07-11

View Document

15/07/2315 July 2023 Appointment of Dr Francesca Louise Peschier as a director on 2023-07-11

View Document

15/07/2315 July 2023 Appointment of Mr Darren Philip Anthony Begley as a director on 2023-07-11

View Document

15/07/2315 July 2023 Termination of appointment of Andrew Matthew Bullock as a director on 2023-07-11

View Document

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

View Accounts

24/03/2324 March 2023 Termination of appointment of James Huyton as a director on 2022-12-05

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Marjorie Heather Morgan as a director on 2023-01-06

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DANIEL JOHN KILBRIDE

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS CHERYL MARIE MARTIN

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MS JOAN ELIZABETH BURNETT

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR JAMES HUYTON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES LAWLER

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MS MARJORIE HEATHER MORGAN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR AARYN JAMES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON SAVIDGE

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 ADOPT ARTICLES 29/04/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 26 HOPE STREET LIVERPOOL L1 9BX ENGLAND

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED HOMOTOPIA LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR SIMON SAVIDGE

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR AARYN JAMES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS TAMARA WALMSLEY REYNOLDS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY EVERETT

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARVEY

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURRELL-WATTS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MS RACHEL ELIZABETH JOCASTSA ROGERS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ADRIAN GWYN TURRELL-WATTS

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNITY THEATRE 1 HOPE PLACE LIVERPOOL L1 9BG

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR ANDREW MATTHEW BULLOCK

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 21/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY AYRE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME PHILLIPS

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

11/03/1511 March 2015 21/02/15 NO MEMBER LIST

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY AYRE

View Document

28/02/1428 February 2014 21/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/03/131 March 2013 21/02/13 NO MEMBER LIST

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
UNITY THEATRE 1 HOPE PLACE
LIVERPOOL
L1 9BG
UNITED KINGDOM

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNITY THEATRE HOPE PLACE LIVERPOOL MERSEYSIDE L1 9GB

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
UNITY THEATRE 1 HOPE PLACE
LIVERPOOL
L1 9BG
UNITED KINGDOM

View Document

21/02/1221 February 2012 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