Total Documents | 164 |
---|
Total Pages | 1,343 |
---|
28 February 2024 | Memorandum and Articles of Association |
---|---|
28 February 2024 | Resolutions
|
28 February 2024 | Change of share class name or designation |
28 February 2024 | Particulars of variation of rights attached to shares |
22 February 2024 | Notification of Ensco 1528 Limited as a person with significant control on 12 February 2024 |
22 February 2024 | Cessation of Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 12 February 2024 |
21 February 2024 | Termination of appointment of Harold Mccracken as a director on 12 February 2024 |
21 February 2024 | Termination of appointment of Wayne Leslie Thomas as a director on 12 February 2024 |
14 February 2024 | Registration of charge 082403050009, created on 12 February 2024 |
9 February 2024 | Cessation of Enterprise Ventures Limited as a person with significant control on 6 April 2016 |
22 December 2023 | Group of companies' accounts made up to 31 March 2023 |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates |
30 June 2023 | Appointment of Mr Mark Colin Henson as a director on 29 June 2023 |
28 June 2023 | Termination of appointment of Duncan Peter Crossland as a director on 22 June 2023 |
13 December 2022 | Group of companies' accounts made up to 31 March 2022 |
11 October 2022 | Confirmation statement made on 5 October 2022 with no updates |
18 August 2022 | Appointment of Mr Duncan Peter Crossland as a director on 5 August 2022 |
30 June 2022 | Group of companies' accounts made up to 31 March 2021 |
29 March 2022 | Current accounting period shortened from 29 March 2021 to 28 March 2021 |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates |
2 November 2020 | Group of companies' accounts made up to 31 March 2020 |
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates |
25 July 2019 | Group of companies' accounts made up to 31 March 2018 |
15 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 |
7 March 2019 | Termination of appointment of Laurence Robert Mackenzie as a director on 1 March 2019 |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates |
8 January 2018 | Satisfaction of charge 4 in full |
8 January 2018 | Satisfaction of charge 082403050007 in full |
8 January 2018 | Satisfaction of charge 1 in full |
8 January 2018 | Satisfaction of charge 3 in full |
8 January 2018 | Satisfaction of charge 3 in full |
8 January 2018 | Satisfaction of charge 4 in full |
8 January 2018 | Satisfaction of charge 082403050007 in full |
8 January 2018 | Satisfaction of charge 1 in full |
4 January 2018 | Resolutions
|
4 January 2018 | Resolutions
|
21 December 2017 | Registration of charge 082403050008, created on 20 December 2017 |
21 December 2017 | Registration of charge 082403050008, created on 20 December 2017 |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates |
4 October 2017 | Change of details for Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 6 April 2016 |
4 October 2017 | Change of details for Enterprise Ventures Limited as a person with significant control on 6 April 2016 |
4 October 2017 | Change of details for Enterprise Ventures Limited as a person with significant control on 6 April 2016 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
4 October 2017 | Change of details for Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 6 April 2016 |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates |
20 September 2017 | Termination of appointment of Mark William Mathieson as a director on 20 September 2017 |
20 September 2017 | Termination of appointment of Mark William Mathieson as a director on 20 September 2017 |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 |
18 August 2017 | Group of companies' accounts made up to 31 March 2017 |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates |
22 September 2016 | Group of companies' accounts made up to 31 March 2016 |
22 September 2016 | Group of companies' accounts made up to 31 March 2016 |
12 July 2016 | Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016 |
12 July 2016 | Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016 |
12 July 2016 | Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016 |
12 July 2016 | Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016 |
12 July 2016 | Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016 |
12 July 2016 | Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016 |
11 May 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 7 March 2016
|
10 May 2016 | Purchase of own shares. |
10 May 2016 | Purchase of own shares. |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016
|
18 April 2016 | Termination of appointment of William Jonathan Evans as a director on 31 January 2016
|
26 February 2016 | Director's details changed for Mr Laurence Robert Mackenzie on 25 February 2016 |
26 February 2016 | Director's details changed for Mr Laurence Robert Mackenzie on 25 February 2016 |
19 February 2016 | Appointment of Mr Laurence Robert Mackenzie as a secretary on 1 February 2016 |
19 February 2016 | Appointment of Mr Laurence Robert Mackenzie as a secretary on 1 February 2016 |
11 February 2016 | Termination of appointment of William Jonathan Evans as a director on 31 January 2016 |
11 February 2016 | Termination of appointment of Mark Adam Simblett as a director on 9 February 2016 |
11 February 2016 | Termination of appointment of William Jonathan Evans as a director on 31 January 2016 |
11 February 2016 | Termination of appointment of Mark Adam Simblett as a director on 9 February 2016 |
11 February 2016 | Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016 |
11 February 2016 | Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016 |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 June 2015 | Appointment of Mr Mark William Mathieson as a director on 27 May 2015 |
10 June 2015 | Appointment of Mr Mark William Mathieson as a director on 27 May 2015 |
2 March 2015 | Appointment of Mr Mark Adam Simblett as a director on 29 January 2015 |
2 March 2015 | Appointment of Mr Mark Adam Simblett as a director on 29 January 2015 |
6 January 2015 | Director's details changed for Mr Paul David Matthews on 6 January 2015 |
6 January 2015 | Director's details changed for Mr Paul David Matthews on 6 January 2015 |
6 January 2015 | Director's details changed for Mr Paul David Matthews on 6 January 2015 |
3 December 2014 | Satisfaction of charge 5 in full |
3 December 2014 | Satisfaction of charge 5 in full |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 |
20 November 2014 | Satisfaction of charge 082403050006 in full |
20 November 2014 | Satisfaction of charge 082403050006 in full |
20 November 2014 | Group of companies' accounts made up to 31 March 2014 |
14 October 2014 | Registration of charge 082403050007, created on 10 October 2014 |
14 October 2014 | Registration of charge 082403050007, created on 10 October 2014 |
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 March 2014 | Section 519 |
14 March 2014 | Section 519 |
26 February 2014 | Satisfaction of charge 2 in full |
26 February 2014 | Satisfaction of charge 2 in full |
26 February 2014 | Section 519 |
26 February 2014 | Section 519 |
10 February 2014 | Registration of charge 082403050006 |
10 February 2014 | Registration of charge 082403050006 |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 July 2013 | Group of companies' accounts made up to 31 March 2013 |
26 July 2013 | Group of companies' accounts made up to 31 March 2013 |
23 July 2013 | Appointment of Mr Wayne Thomas as a director |
23 July 2013 | Appointment of Mr Wayne Thomas as a director |
11 June 2013 | Company name changed utopia newco LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice |
11 June 2013 | Company name changed utopia newco LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Change of name notice |
5 June 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013 |
5 June 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 |
5 June 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 |
5 June 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013 |
5 June 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013 |
5 February 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013 |
5 February 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013 |
5 February 2013 | Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013 |
4 February 2013 | Appointment of Mr William Jonathan Evans as a secretary |
4 February 2013 | Appointment of Mr William Jonathan Evans as a secretary |
17 January 2013 | Particulars of variation of rights attached to shares |
17 January 2013 | Particulars of variation of rights attached to shares |
15 January 2013 | Appointment of Mr Laurence Robert Mackenzie as a director |
15 January 2013 | Appointment of Mr William Jonathan Evans as a director |
15 January 2013 | Appointment of Mr Laurence Robert Mackenzie as a director |
15 January 2013 | Appointment of Mr Andrew Paul Pinkney as a director |
15 January 2013 | Appointment of Mr Harold Mccracken as a director |
15 January 2013 | Appointment of Mr Andrew Paul Pinkney as a director |
15 January 2013 | Appointment of Mr Harold Mccracken as a director |
15 January 2013 | Appointment of Mr William Jonathan Evans as a director |
11 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
11 January 2013 | Change of share class name or designation |
11 January 2013 | Sub-division of shares on 21 December 2012 |
11 January 2013 | Change of share class name or designation |
11 January 2013 | Sub-division of shares on 21 December 2012 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 |
17 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 |
17 December 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 |
4 October 2012 | Incorporation |
4 October 2012 | Incorporation |