Advanced company searchLink opens in new window

FRUTO DEL ESPIRITU C.I.C.

Company number 04147853

Filter by category

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)
04 May 2024 AA Total exemption full accounts made up to 31 July 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
02 May 2023 AA Total exemption full accounts made up to 31 July 2022
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 26 March 2023
  • GBP 2,118
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
01 Jun 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 1 June 2022
01 Jun 2022 PSC04 Change of details for Mrs Ruth Mary Stranack De Ballestas as a person with significant control on 30 May 2022
01 Jun 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 30 May 2022
11 May 2022 PSC04 Change of details for Mrs Ruth Mary Stranack De Ballestas as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 9 May 2022
09 May 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 9 May 2022
09 May 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 9 May 2022
09 May 2022 PSC04 Change of details for Mrs Ruth Mary Stranack De Ballestas as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 9 May 2022
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 2,096
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 2,095
16 Feb 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mrs Ruth Mary Stranack De Ballestas on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mrs Ruth Mary Stranack De Ballestas as a person with significant control on 16 February 2022
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
10 Jan 2022 TM02 Termination of appointment of Frances Harris as a secretary on 30 September 2021
04 Oct 2021 AD01 Registered office address changed from Trees 75 Fyfield Road Ongar Essex CM5 0AL to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 4 October 2021
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
06 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,062