93FT LTD



Company Documents

DateDescription
20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

02/06/232 June 2023 Notification of Ninety Three Eot Company Limited as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Cessation of Timothy Richard Hubbard as a person with significant control on 2023-05-31

View Document

02/06/232 June 2023 Termination of appointment of Timothy Richard Hubbard as a director on 2023-05-31

View Document

26/04/2326 April 2023 Termination of appointment of James Peter Butterell as a director on 2023-02-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Appointment of Mr David Nicholas Clark as a director on 2021-04-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068282830002

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts


18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HAGUE

View Document

18/05/1618 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068282830001

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ADAM JAMES HAGUE

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JOSEPH BUTTERELL

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ROSS PAUL GEORGE

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JAMES PETER BUTTERELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
27/02/1427 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 5 WESTBROOK COURT SHARROWVALE ROAD SHEFFIELD S11 8YZ

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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