UTOPIA MANAGEMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

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

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

03/03/233 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Director's details changed for Mr Gregory Jon Candy-Wallace on 2023-01-01

View Document

17/01/2317 January 2023 Change of details for Mr Gregory Jon Candy-Wallace as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Registered office address changed from Utopia Management Limited, Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to Unit 6 a Dittons Road Polegate BN26 6QH on 2023-01-12

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JON CANDY-WALLACE / 01/03/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY JON CANDY-WALLACE / 01/03/2019

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UTOPIA MANGEMENT LIMITED UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CANDY-WALLACE / 23/02/2017

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM PO BOX 4385 07557315: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR GREGORY CANDY-WALLACE

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR JAMES WALLACE

View Document

25/01/1725 January 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY CANDY-WALLACE

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 REGISTERED OFFICE ADDRESS CHANGED ON 25/11/2016 TO PO BOX 4385, 07557315: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Accounts

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/119 March 2011 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