Advanced company searchLink opens in new window

UTTER GROUP LIMITED

Company number 11477957

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)
07 Jul 2023 AD01 Registered office address changed from 1st Floor First Floor Aspen House West Terrace CT20 1th United Kingdom to 1003 Bowl Court London EC2A 3BH on 7 July 2023
14 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2022 AD01 Registered office address changed from 1003 3 Bowl Court London EC2A 3BH England to 1st Floor First Floor Aspen House West Terrace CT20 1th on 6 July 2022
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
25 Nov 2021 AD01 Registered office address changed from 596 Kingsland Road Dalston Hackney E8 4AH England to 1003 3 Bowl Court London EC2A 3BH on 25 November 2021
18 May 2021 CH03 Secretary's details changed for Mr Joel Itunu Adebayo on 18 May 2021
18 May 2021 CH01 Director's details changed for Mr Joel Itunu Adebayo on 18 May 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 31 July 2020
17 Aug 2020 AD01 Registered office address changed from 53 Hanbury Street London E1 5JP to 596 Kingsland Road Dalston Hackney E8 4AH on 17 August 2020
27 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
15 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Jan 2020 TM01 Termination of appointment of Damilola Akinnaike as a director on 20 January 2020
05 Jan 2020 PSC01 Notification of Joel Itunu Adebayo as a person with significant control on 30 December 2019
18 Dec 2019 AP01 Appointment of Mr Joel Itunu Adebayo as a director on 10 December 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
07 Mar 2019 PSC04 Change of details for Miss Damilola Akinnaike as a person with significant control on 7 March 2019
07 Mar 2019 PSC07 Cessation of Joel Itunu Adebayo as a person with significant control on 7 March 2019
07 Mar 2019 TM01 Termination of appointment of Joel Itunu Adebayo as a director on 7 March 2019
22 Feb 2019 AD01 Registered office address changed from 53 Hanbury Street Hanbury Street Utter Group Limited London E1 5JP England to 53 Hanbury Street London E1 5JP on 22 February 2019
19 Feb 2019 AD01 Registered office address changed from 189 Shoreditch High Street Shoreditch High Street London E1 6HU United Kingdom to 53 Hanbury Street Hanbury Street Utter Group Limited London E1 5JP on 19 February 2019
12 Nov 2018 PSC01 Notification of Joel Itunu Adebayo as a person with significant control on 12 November 2018
12 Nov 2018 AP01 Appointment of Mr Joel Itunu Adebayo as a director on 12 November 2018
31 Jul 2018 AP03 Appointment of Mr Joel Itunu Adebayo as a secretary on 31 July 2018