UTOPIA TABLEWARE LIMITED

03940440
UNIT 1 LANGHAM PARK MANSFIELD ROAD CORBRIGGS CHESTERFIELD S41 0GG

Documents

Documents
Date Category Description Pages
15 Aug 2024 mortgage Registration of a charge 6 Buy now
17 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2024 officers Appointment of director (Mr. Jonathan Ian Duncan Cameron) 2 Buy now
02 Jul 2024 officers Appointment of director (Mr. George Gregory Russell) 2 Buy now
02 Jul 2024 officers Appointment of secretary (Mr. Daniel James Hughes) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Mark Trevor Rammell) 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Joshua Rammell) 1 Buy now
02 Jul 2024 officers Appointment of director (Mr John David Miles) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Fiona Rammell) 1 Buy now
02 Jul 2024 officers Termination of appointment of director (Kathryn Ann Oldershaw) 1 Buy now
29 Jun 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 accounts Annual Accounts 29 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2023 accounts Annual Accounts 26 Buy now
16 May 2023 officers Change of particulars for director (Mr Mark Trevor Rammell) 2 Buy now
16 May 2023 officers Change of particulars for director (Mrs Kathryn Ann Oldershaw) 2 Buy now
20 Mar 2023 mortgage Registration of a charge 15 Buy now
16 Jan 2023 auditors Auditors Resignation Company 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 mortgage Registration of a charge 79 Buy now
25 Apr 2022 resolution Resolution 1 Buy now
20 Apr 2022 accounts Annual Accounts 26 Buy now
07 Apr 2022 resolution Resolution 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2021 accounts Annual Accounts 25 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 officers Appointment of director (Mr Joshua Rammell) 2 Buy now
03 Jun 2020 accounts Annual Accounts 25 Buy now
02 Dec 2019 capital Return of purchase of own shares 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 resolution Resolution 10 Buy now
22 Nov 2019 resolution Resolution 2 Buy now
21 Nov 2019 capital Notice of cancellation of shares 4 Buy now
03 Jun 2019 accounts Annual Accounts 23 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Appointment of director (Mrs Fiona Rammell) 2 Buy now
03 Jan 2019 incorporation Memorandum Articles 13 Buy now
03 Jan 2019 resolution Resolution 4 Buy now
12 Dec 2018 mortgage Registration of a charge 37 Buy now
10 Dec 2018 mortgage Registration of a charge 61 Buy now
10 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2018 accounts Annual Accounts 24 Buy now
05 Jun 2018 officers Termination of appointment of secretary (York Place Company Secretaries Limited) 1 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 23 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 21 Buy now
14 Apr 2016 annual-return Annual Return 6 Buy now
29 Apr 2015 accounts Annual Accounts 21 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
04 Jul 2014 resolution Resolution 7 Buy now
02 May 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 accounts Annual Accounts 20 Buy now
06 Feb 2014 officers Change of particulars for director (Kathryn Anne Oldershaw) 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Stephen Martin Dodd) 1 Buy now
03 Feb 2014 officers Termination of appointment of director (Martin Thomas Core) 1 Buy now
03 Feb 2014 officers Appointment of director (Kathryn Anne Oldershaw) 2 Buy now
03 Feb 2014 officers Appointment of director (Mark Trevor Rammell) 2 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Change of particulars for corporate secretary (York Place Company Secretaries Limited) 1 Buy now
12 Nov 2013 mortgage Registration of a charge 24 Buy now
14 Aug 2013 resolution Resolution 2 Buy now
14 Aug 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
03 Jun 2013 accounts Annual Accounts 18 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
07 Mar 2013 officers Change of particulars for director (Martin Thomas Core) 2 Buy now
09 Aug 2012 accounts Amended Accounts 18 Buy now
28 May 2012 accounts Annual Accounts 16 Buy now
08 Mar 2012 annual-return Annual Return 13 Buy now
20 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Apr 2011 accounts Annual Accounts 17 Buy now
28 Mar 2011 annual-return Annual Return 6 Buy now
16 Feb 2011 officers Termination of appointment of director (Roscommon Ltd) 1 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jul 2010 accounts Annual Accounts 19 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Stephen Martin Dodd) 2 Buy now
23 Oct 2009 mortgage Particulars of a mortgage or charge 4 Buy now
23 Oct 2009 mortgage Particulars of a mortgage or charge 7 Buy now
16 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now