93 DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewRegistered office address changed from Front Barn, Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to Front Barn, Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on 2025-10-01

View Document

01/10/251 October 2025 NewRegistered office address changed from The Egg House Hatchmead Farm, Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to Front Barn, Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on 2025-10-01

View Document

01/10/251 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 16 Hammond Street Aston Clinton Aylesbury HP22 0AJ England to The Egg House Hatchmead Farm, Lower Icknield Way Great Kimble Aylesbury HP17 9TX on 2025-05-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

12/02/2512 February 2025 Termination of appointment of Jack Minshell as a director on 2025-02-01

View Document

12/02/2512 February 2025 Appointment of Mr Jack Anthony Minshell as a director on 2025-02-01

View Document

02/07/242 July 2024 Change of details for Mr Jack Anthony Minshell as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Jack Minshell as a director on 2024-06-30

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

01/07/241 July 2024 Registered office address changed from Spen Cottage Coombe Lane Hughenden Valley High Wycombe HP14 4NX England to 16 Hammond Street Aston Clinton Aylesbury HP22 0AJ on 2024-07-01

View Document

01/07/241 July 2024 Certificate of change of name

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

01/07/241 July 2024 Notification of Jack Minshell as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Cessation of Glyn Nicholas Pusey as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Glyn Nicholas Pusey as a director on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2121 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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