ONE NINETY THREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Termination of appointment of Philip Pickard as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

21/02/2321 February 2023 Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England to 220 Lichfield Road Sutton Coldfield West Midlands B74 2UB on 2023-02-21

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Termination of appointment of Lynn Carol Pickard as a secretary on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Lynn Carol Pickard as a director on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 193 MOSELEY STREET DIGBETH BIRMINGHAM B12 0RT

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BIRD / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BIRD / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP PICKARD / 17/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNN CAROL PICKARD / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PICKARD / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CAROL PICKARD / 17/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS LYNN CAROL PICKARD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1526 March 2015 ADOPT ARTICLES 09/03/2015

View Document

26/03/1526 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 110

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PICKARD / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PICKARD / 01/06/2008

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN PICKARD / 01/06/2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED ONENINETYTHREE LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information