93FT LTD
Company Documents
Date | Description |
---|---|
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
02/06/232 June 2023 | Notification of Ninety Three Eot Company Limited as a person with significant control on 2023-05-31 |
02/06/232 June 2023 | Cessation of Timothy Richard Hubbard as a person with significant control on 2023-05-31 |
02/06/232 June 2023 | Termination of appointment of Timothy Richard Hubbard as a director on 2023-05-31 |
26/04/2326 April 2023 | Termination of appointment of James Peter Butterell as a director on 2023-02-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Appointment of Mr David Nicholas Clark as a director on 2021-04-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068282830002 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM HAGUE |
18/05/1618 May 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
03/11/153 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068282830001 |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR ADAM JAMES HAGUE |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR JOSEPH BUTTERELL |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR ROSS PAUL GEORGE |
10/07/1510 July 2015 | DIRECTOR APPOINTED MR JAMES PETER BUTTERELL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015Analyse these accounts |
25/02/1525 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014Analyse these accounts |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013Analyse these accounts |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
09/06/109 June 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD S11 8YZ |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company