Advanced company searchLink opens in new window

FRUIT DRINKS LIMITED

Company number 10486007

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)
21 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
10 Nov 2022 CH01 Director's details changed for Mr Sohail Anwar Rasul on 10 November 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
29 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with updates
17 Jul 2020 TM01 Termination of appointment of Barry John Stimpson as a director on 16 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 375,150
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
19 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
07 Dec 2018 PSC04 Change of details for Mr Christopher Nigel Banks as a person with significant control on 1 November 2018
16 Aug 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 17 November 2017 with updates
01 Dec 2017 PSC01 Notification of Christopher Nigel Banks as a person with significant control on 18 November 2016
01 Dec 2017 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 1 December 2017
23 Dec 2016 AP01 Appointment of Barry John Stimpson as a director on 28 November 2016
22 Dec 2016 AP01 Appointment of Sohail Anwar Rasul as a director on 28 November 2016
20 Dec 2016 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 300,000