UTOPIA PARTNERS LLP

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

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

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 APPOINTMENT TERMINATED, LLP MEMBER FINDING UTOPIA LIMITED

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

19/03/1719 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DONNA CONNOLLY / 19/03/2017

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM 190 ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF15 7LF

View Document

19/03/1719 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINDING UTOPIA LIMITED / 19/03/2017

View Document

19/03/1719 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS NATALIE WHITEHEAD / 19/03/2017

View Document

19/03/1719 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANE COLLINS / 19/03/2017

View Document

19/03/1719 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN GARNETT / 19/03/2017

View Document

19/03/1719 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DARRON WHITEHEAD / 19/03/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

04/01/164 January 2016 ANNUAL RETURN MADE UP TO 29/11/15

View Document

23/11/1523 November 2015 LLP MEMBER APPOINTED MRS CHRISTINE STRINGER

View Document

23/11/1523 November 2015 LLP MEMBER APPOINTED MRS DIANE COLLINS

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 190 ROBERTTOWN LANE LIVERSEDGE WEST YORKSHIRE WF14 7LF

View Document

17/12/1417 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/12/125 December 2012 ANNUAL RETURN MADE UP TO 29/11/12

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DARRON WHITEHEAD / 29/11/2012

View Document

04/12/124 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FINDING UTOPIA LIMITED / 29/11/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS NATALIE WHITEHEAD / 29/11/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN GARNETT / 29/11/2012

View Document

04/12/124 December 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

04/12/124 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DONNA CONNOLLY / 29/11/2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 175 NORRISTHORPE LIVERSEDGE WEST YORKSHIRE WF15 7AN

View Document

29/11/1129 November 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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