Advanced company searchLink opens in new window

FRUTING LTD

Company number 11204567

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)
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
13 Mar 2022 AD01 Registered office address changed from 21 Park View Gardens Woodford Avenue Ilford IG4 5NP England to 229 North Avenue Southend-on-Sea Essex SS2 4EJ on 13 March 2022
11 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
23 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Mar 2021 AA Micro company accounts made up to 28 February 2020
26 Nov 2020 TM01 Termination of appointment of Andreu Fuertes Martinez as a director on 31 October 2020
26 Nov 2020 AP01 Appointment of Mr Jean Franco Sedano Zelada as a director on 1 November 2020
20 Oct 2020 AD01 Registered office address changed from 21 a Park View Gardens Woodford Avenue Woodford Avenue Ilford IG4 5NP England to 21 Park View Gardens Woodford Avenue Ilford IG4 5NP on 20 October 2020
29 Jun 2020 AD01 Registered office address changed from 21 a Park View Gardens Woodford Avenue Woodford Avenue 21 a Park View Gardens Ilford IG4 5NP England to 21 a Park View Gardens Woodford Avenue Woodford Avenue Ilford IG4 5NP on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from Triangle Court 10 Redcross Way Flat 11 London SE1 1TA to 21 a Park View Gardens Woodford Avenue Woodford Avenue 21 a Park View Gardens Ilford IG4 5NP on 29 June 2020
29 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 May 2019 TM01 Termination of appointment of Fadi Haddad as a director on 1 May 2019
01 May 2019 AP01 Appointment of Mr Andreu Fuertes Martinez as a director on 18 April 2019
11 Apr 2019 TM01 Termination of appointment of Elisa Cattaneo as a director on 4 April 2019
04 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 59 Battersea Bridge Road SW11 3AU London SW11 3AU United Kingdom to Triangle Court 10 Redcross Way Flat 11 London SE1 1TA on 11 March 2019
14 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-14
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted