Advanced company searchLink opens in new window

FRUIT OF THE LOOM INVESTMENTS LIMITED

Company number 02459406

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)
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 AP01 Appointment of Marco Grohmann as a director on 9 April 2018
23 Apr 2018 TM01 Termination of appointment of Michael Mallon as a director on 6 April 2018
18 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
18 Oct 2017 AP01 Appointment of Dr Michael Mallon as a director on 25 September 2017
17 Oct 2017 TM01 Termination of appointment of Anton Penn as a director on 25 September 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
30 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
02 Oct 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AP01 Appointment of Anton Penn as a director
03 Apr 2014 TM01 Termination of appointment of Leonard Marbury Iii as a director
21 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500,000
21 Jan 2014 CH01 Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
17 Jan 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
18 Oct 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
22 Sep 2011 AA Full accounts made up to 31 December 2010