NINETY THREE GROUP LIMITED

Company Documents

DateDescription
13/09/2313 September 2023 Final Gazette dissolved following liquidation

View Document

13/09/2313 September 2023 Final Gazette dissolved following liquidation

View Document

13/06/2313 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-10-13

View Document

20/10/2120 October 2021 Statement of affairs

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Registered office address changed from 78 Ward Avenue Grays RM17 5RN England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 2021-10-20

View Document

06/10/216 October 2021 Registered office address changed from First Floor 81 - 85 High Street Brentwood Essex CM14 4RR England to 78 Ward Avenue Grays RM17 5RN on 2021-10-06

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ABDULMUNTAQIM / 05/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 9 DANVERS HOUSE CHRISTIAN STREET LONDON E1 1RU UNITED KINGDOM

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

05/11/165 November 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

02/11/152 November 2015 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