Advanced company searchLink opens in new window

FRUITION PARTNERS UK LIMITED

Company number 03261946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2009 CH01 Director's details changed for Ian Grant Macdonald on 10 October 2009
23 Nov 2009 CH01 Director's details changed for Laura Marie Donnelly on 10 October 2009
23 Nov 2009 CH01 Director's details changed for Paul David Cash on 10 October 2009
31 Jan 2009 AA Accounts for a medium company made up to 31 March 2008
22 Oct 2008 363a Return made up to 10/10/08; full list of members
03 Jul 2008 88(2) Ad 18/03/08\gbp si 25@0.1=2.5\gbp ic 712/714.5\
03 Jul 2008 88(2) Ad 26/02/08\gbp si 30@0.1=3\gbp ic 709/712\
04 Feb 2008 169 £ ic 839/709 19/12/07 £ sr 1300@.1=130
03 Feb 2008 AA Accounts for a medium company made up to 31 March 2007
12 Nov 2007 363s Return made up to 10/10/07; change of members
29 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplied of shares 09/01/07
12 Jan 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jan 2007 169 £ ic 959/839 04/12/06 £ sr 1200@.1=120
28 Dec 2006 288b Director resigned
22 Dec 2006 AA Accounts for a small company made up to 31 March 2006
20 Nov 2006 363s Return made up to 10/10/06; full list of members
18 Aug 2006 288c Director's particulars changed
28 Dec 2005 AA Accounts for a small company made up to 31 March 2005
11 Nov 2005 88(2)R Ad 11/11/04--------- £ si 5@.1
11 Nov 2005 363s Return made up to 10/10/05; full list of members
27 Oct 2005 287 Registered office changed on 27/10/05 from: 5 milbanke court milbanke way bracknell berkshire RG12 1RP
03 Aug 2005 288b Director resigned
08 Mar 2005 288c Director's particulars changed
08 Mar 2005 288b Director resigned
15 Feb 2005 MEM/ARTS Memorandum and Articles of Association