Advanced company searchLink opens in new window

UTOPHEE LTD

Company number 10314603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
19 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
04 Jun 2018 CH01 Director's details changed for Mr Shehan Dinuke Alexander Ponweera on 4 June 2018
05 May 2018 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
09 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with updates
21 May 2017 AD01 Registered office address changed from 117 Plymouth Road Chafford Hundred Essex RM16 6BL England to 3 Niblick Green Chelmsford CM3 3FS on 21 May 2017
21 May 2017 CH01 Director's details changed for Mr Shehan Dinuke Alexander Ponweera on 20 May 2017
05 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted