Advanced company searchLink opens in new window

WE ARE FRUITION LIMITED

Company number 10523289

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)
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
19 Dec 2023 PSC04 Change of details for Phoebe Scott as a person with significant control on 1 December 2023
19 Dec 2023 CH01 Director's details changed for Phoebe Scott on 1 December 2023
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AD01 Registered office address changed from 65 Bevan Court Tallack Road Leyton E10 7FR England to Lombard the Street Stockbury Sittingbourne Kent ME9 7UD on 16 February 2023
10 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with updates
10 Jan 2023 PSC04 Change of details for Phoebe Scott as a person with significant control on 1 December 2022
10 Jan 2023 CH01 Director's details changed for Phoebe Scott on 1 December 2022
10 Jan 2023 AD01 Registered office address changed from Lombard the Street Stockbury Kent ME9 7UD United Kingdom to 65 Bevan Court Tallack Road Leyton E10 7FR on 10 January 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
12 Jan 2021 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Lombard the Street Stockbury Kent ME9 7UD
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 MR04 Satisfaction of charge 105232890001 in full
08 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
04 Jul 2019 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Lombard the Street Stockbury Kent ME9 7UD on 4 July 2019
02 Jul 2019 PSC01 Notification of Phoebe Scott as a person with significant control on 2 July 2019
02 Jul 2019 PSC07 Cessation of Cadboll Holdings Limited as a person with significant control on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Hector Macleod as a director on 2 July 2019
02 Jul 2019 TM02 Termination of appointment of Hector Macleod as a secretary on 2 July 2019
02 Jul 2019 AP01 Appointment of Phoebe Scott as a director on 2 July 2019