- Company Overview for UTOPIAN BREWING LIMITED (10772137)
- Filing history for UTOPIAN BREWING LIMITED (10772137)
- People for UTOPIAN BREWING LIMITED (10772137)
- Charges for UTOPIAN BREWING LIMITED (10772137)
- More for UTOPIAN BREWING LIMITED (10772137)
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) |
---|---|---|---|
10 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Oct 2022 | AP01 | Appointment of Mr Anthony David England as a director on 5 October 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Simon Bower as a director on 8 August 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Stephen Cox as a director on 8 August 2022 | |
28 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 31 May 2022
|
|
27 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
12 Jul 2022 | MR01 | Registration of charge 107721370001, created on 12 July 2022 | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
23 Jun 2021 | PSC04 | Change of details for Mr Richard Archer as a person with significant control on 15 May 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Steve Hanlon on 15 May 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 March 2021
|
|
22 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 December 2020
|
|
22 Jun 2020 | CH01 | Director's details changed for Mr Richard Archer on 19 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Richard Archer on 22 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Richard Archer as a person with significant control on 19 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from 4th Floor 100 Cannon Street London EC4N 6EU England to 10 Orange Street London WC2H 7DQ on 4 March 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 100 Cannon Street London EC4N 6EU England to 4th Floor 100 Cannon Street London EC4N 6EU on 18 November 2019 |