FRUITION ACCOUNTANCY (STERLING) LIMITED
Company number 06943009
- Company Overview for FRUITION ACCOUNTANCY (STERLING) LIMITED (06943009)
- Filing history for FRUITION ACCOUNTANCY (STERLING) LIMITED (06943009)
- People for FRUITION ACCOUNTANCY (STERLING) LIMITED (06943009)
- Charges for FRUITION ACCOUNTANCY (STERLING) LIMITED (06943009)
- More for FRUITION ACCOUNTANCY (STERLING) LIMITED (06943009)
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) |
---|---|---|---|
27 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | PSC07 | Cessation of Nicholas James Warden as a person with significant control on 8 February 2021 | |
17 Feb 2021 | PSC01 | Notification of John Richard Moore as a person with significant control on 8 February 2021 | |
17 Feb 2021 | PSC01 | Notification of Michelle Helen Vincent as a person with significant control on 8 February 2021 | |
17 Feb 2021 | TM01 | Termination of appointment of Nicholas James Warden as a director on 8 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr John Richard Moore as a director on 8 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Ms Michelle Helen Vincent as a director on 8 February 2021 | |
02 Nov 2020 | AD01 | Registered office address changed from 679 Warwick Road Solihull West Midlands B91 3DA United Kingdom to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 2 November 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
05 Oct 2017 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 679 Warwick Road Solihull West Midlands B91 3DA on 5 October 2017 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Nicholas Warden as a person with significant control on 6 April 2016 |