Advanced company searchLink opens in new window

FRUPRO LIMITED

Company number 12142605

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)
09 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 181.7212
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 AD01 Registered office address changed from 34-36 Church Street Tewkesbury GL20 5SN England to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 19 June 2023
09 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
06 Oct 2022 AP01 Appointment of Mr Paul Andrew Kidd as a director on 15 September 2022
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 October 2021
  • GBP 170.4396
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 166.3163
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 126.6468
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 126.6468
08 Sep 2021 MA Memorandum and Articles of Association
23 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 127.0209
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 July 2021
  • GBP 116.1161
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 114.0328
07 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 122.5235
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 111.9928
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 109.4359
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 102.0747
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 109.4359
25 May 2021 AP01 Appointment of Mr Kovthaman Murugaratman as a director on 24 May 2021