UTOPIA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/04/235 April 2023 Appointment of Mr Tom Taylor as a director on 2023-03-30

View Document

31/03/2331 March 2023 Termination of appointment of Tom Taylor as a director on 2023-03-30

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

26/01/2326 January 2023 Application to strike the company off the register

View Document

10/08/2110 August 2021 Previous accounting period extended from 2021-03-31 to 2021-04-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 256.00

View Document

19/10/1819 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1819 October 2018 ADOPT ARTICLES 28/09/2018

View Document

19/10/1819 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 386.00

View Document

05/10/185 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 333

View Document

05/10/185 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 348

View Document

05/10/185 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 318

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2017

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARTIN GARNETT

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARRON WHITEHEAD

View Document

20/06/1720 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 1052

View Document

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

View Accounts

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA CONNOLLY / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE WHITEHEAD / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DARRON WHITEHEAD / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARNETT / 18/03/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

04/08/154 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/135 March 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM, 175 NORRISTHORPE LANE, LIVERSEDGE, WEST YORKSHIRE, WF15 7AN

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 1050

View Document

05/04/125 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MISS NATALIE WHITEHEAD

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR JONATHAN GARNETT

View Document

05/04/125 April 2012 DIRECTOR APPOINTED JOHN DARRON WHITEHEAD

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MRS DONNA CONNOLLY

View Document

05/04/125 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 750

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY THORNHILL

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR JONATHAN GARNETT

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM, C/O BECKETTS CHARTERED, ACCOUNTANTS, 17-19 MARKET PLACE, WETHERBY, WEST YORKSHIRE, LS22 6LQ

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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