About

Registered Number: 04672683
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 73a High Street, Egham, Surrey, TW20 9HE,

 

Established in 2003, Eutopia Consultancy Ltd are based in Egham, it's status is listed as "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Daniel 21 April 2003 09 November 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 09 March 2017
CH03 - Change of particulars for secretary 09 March 2017
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 06 January 2012
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 04 October 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
353 - Register of members 06 May 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 24 March 2004
225 - Change of Accounting Reference Date 24 March 2004
363a - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
353 - Register of members 11 December 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
395 - Particulars of a mortgage or charge 17 October 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
RESOLUTIONS - N/A 24 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
CERTNM - Change of name certificate 10 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.