THE FRUIT FIRM LIMITED

09251994
14TH FLOOR 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2024 officers Appointment of director (Miss Karen Sands) 2 Buy now
24 Apr 2024 officers Appointment of director (Mr Scott Francis) 2 Buy now
22 Nov 2023 officers Appointment of director (Mr John Paul Beynon) 2 Buy now
22 Nov 2023 officers Appointment of director (Mr Paul Beaumont) 2 Buy now
22 Nov 2023 officers Termination of appointment of director (Janina Lynne Dowding) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Rebecca Lobel) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Stuart Adrian Forder) 1 Buy now
22 Nov 2023 officers Termination of appointment of director (Mark Edward Collins) 1 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 accounts Annual Accounts 9 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2023 incorporation Memorandum Articles 12 Buy now
17 Apr 2023 resolution Resolution 2 Buy now
03 Apr 2023 capital Return of Allotment of shares 4 Buy now
23 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2022 officers Appointment of director (Mr Mark Edward Collins) 2 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
22 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Mar 2022 capital Notice of cancellation of shares 4 Buy now
31 Mar 2022 capital Return of purchase of own shares 3 Buy now
11 Mar 2022 capital Notice of cancellation of shares 4 Buy now
02 Feb 2022 officers Appointment of director (Mr Stuart Adrian Forder) 2 Buy now
02 Feb 2022 officers Appointment of director (Mrs Rebecca Lobel) 2 Buy now
02 Feb 2022 officers Termination of appointment of director (Steven James Maxwell) 1 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
24 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2021 officers Termination of appointment of director (Garry Cirillo) 1 Buy now
03 Mar 2021 mortgage Registration of a charge 24 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2020 accounts Annual Accounts 11 Buy now
07 Jan 2020 capital Notice of cancellation of shares 6 Buy now
07 Jan 2020 capital Notice of cancellation of shares 4 Buy now
15 Dec 2019 capital Return of purchase of own shares 3 Buy now
15 Dec 2019 capital Return of purchase of own shares 3 Buy now
05 Dec 2019 accounts Annual Accounts 13 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2018 accounts Annual Accounts 11 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2017 resolution Resolution 15 Buy now
11 Aug 2017 officers Termination of appointment of director (Cecelia De Blasi) 1 Buy now
08 Aug 2017 accounts Annual Accounts 10 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 8 Buy now
02 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2015 annual-return Annual Return 8 Buy now
28 Sep 2015 officers Change of particulars for director (Mr Garry Cirillo) 2 Buy now
28 Sep 2015 officers Change of particulars for director (Mrs Cecelia De Blasi) 2 Buy now
24 Jun 2015 capital Return of Allotment of shares 8 Buy now
24 Jun 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Jun 2015 officers Appointment of director (Mr Steven James Maxwell) 2 Buy now
21 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
21 Apr 2015 insolvency Solvency Statement dated 01/03/15 1 Buy now
21 Apr 2015 resolution Resolution 2 Buy now
31 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Mar 2015 capital Return of Allotment of shares 5 Buy now
31 Mar 2015 resolution Resolution 13 Buy now
23 Mar 2015 officers Appointment of director (Mrs Janina Dowding) 2 Buy now
19 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
19 Dec 2014 capital Return of Allotment of shares 5 Buy now
15 Dec 2014 resolution Resolution 15 Buy now
12 Dec 2014 mortgage Registration of a charge 23 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2014 officers Change of particulars for director (Mrs Cecelia Di Blasi) 2 Buy now
07 Oct 2014 incorporation Incorporation Company 25 Buy now