FIGHT FOR SIGHT TRADING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Andrew Gareme Cottrell as a director on 2023-04-07

View Document

13/04/2313 April 2023 Appointment of British Eye Research Foundation as a director on 2023-04-01

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 NOTIFICATION OF PSC STATEMENT ON 22/12/2020

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 CESSATION OF NIGEL ANTONY PANTLING AS A PSC

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MS LOUISA VINCENT

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL PANTLING

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CESSATION OF SHONA MARY TCHILINGIRIAN AS A PSC

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHONA TCHILINGIRIAN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS MAUREEN ANDREA COLE-BURNS

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS SHONA MARY TCHILINGIRIAN

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE ACTON

View Document

30/04/1930 April 2019 CESSATION OF MICHELE LOUISE ACTON AS A PSC

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHONA MARY TCHILINGIRIAN

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WEBSTER

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE LOUISE ACTON / 04/09/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTONY PANTLING / 04/09/2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WEBSTER / 04/09/2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WEBSTER / 04/09/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 18 MANSELL STREET FIRST FLOOR 18 MANSELL STREET LONDON E1 8AA UNITED KINGDOM

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 5TH FLOOR 9-13 FENCHURCH BUILDINGS FENCHURCH STREET LONDON EC3M 5HR

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 SECRETARY APPOINTED MR STEPHEN WILLIAM WEBSTER

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY KALOK BONAR

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR NIGEL PANTLING

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KALOK BONAR / 12/06/2012

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 5TH FLOOR 9-13 FENCHURCH BUILDINGS, FENCHURCH STREET LONDON EC3M 5HR UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 36-38 BOTOLPH LANE LONDON EC3R 8DE

View Document

31/05/1131 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WEIL

View Document

17/11/1017 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE LOUISE ACTON / 25/05/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE ACTON / 26/08/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MRS KALOK BONAR

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY FRANK SHORE

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: C/O BIRCHAM DYSON BELL 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED FIGHT FOR SIGHT LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 S366A DISP HOLDING AGM 07/12/98

View Document

14/12/9814 December 1998 EXEMPTION FROM APPOINTING AUDITORS 07/12/98

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 25/05/95; CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/07/9210 July 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9012 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED JETLOT LIMITED CERTIFICATE ISSUED ON 28/12/89

View Document

21/12/8921 December 1989 ALTER MEM AND ARTS 05/09/89

View Document

25/05/8925 May 1989 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