Advanced company searchLink opens in new window

CRANE FRUITS LIMITED

Company number 10375775

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)
03 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
07 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
28 May 2022 AA Accounts for a dormant company made up to 30 September 2021
12 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
20 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
15 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Mr Harshd Ramniklal Modha on 8 January 2021
08 Feb 2021 AD01 Registered office address changed from 4 Fortune Buildings Cowgate Peterborough Cambridgeshire PE1 1LR United Kingdom to 5 Sebrights Way Bretton Peterborough PE3 9BT on 8 February 2021
06 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
04 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-28
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
28 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 April 2018
  • GBP 150
28 Apr 2018 PSC08 Notification of a person with significant control statement
28 Apr 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 April 2018
28 Apr 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 April 2018
28 Apr 2018 AP01 Appointment of Mr Dipam Joshi as a director on 28 April 2018
28 Apr 2018 AP01 Appointment of Mr Sanjay Khunti as a director on 28 April 2018
28 Apr 2018 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 4 Fortune Buildings Cowgate Peterborough Cambridgeshire PE1 1LR on 28 April 2018
28 Apr 2018 AP01 Appointment of Mr Harshd Ramniklal Modha as a director on 28 April 2018
28 Apr 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 April 2018
02 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017