About

Registered Number: 03126848
Date of Incorporation: 16/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 77b London Raod London Road, Hemel Hempstead, Hertfordshire, HP3 9SP

 

Utopia Signs Ltd was founded on 16 November 1995 with its registered office in Hemel Hempstead, it has a status of "Active". The current directors of the business are listed as Rolls Breith, Gillian Margaret, Case, Bradley Morgan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLS BREITH, Gillian Margaret 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CASE, Bradley Morgan 17 November 1995 31 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 07 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 14 November 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
AAMD - Amended Accounts 26 February 2003
128(1) - Statement of rights attached to allotted shares 03 February 2003
128(1) - Statement of rights attached to allotted shares 03 February 2003
128(3) - Statement of particulars of variation of rights attached to shares 03 February 2003
128(4) - Notice of assignment of name or new name to any class of shares 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 13 December 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 21 November 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 07 May 1997
363s - Annual Return 20 November 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 December 1995
288 - N/A 29 December 1995
288 - N/A 28 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
NEWINC - New incorporation documents 16 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.