WE ARE FRUITION LIMITED

10523289
LOMBARD THE STREET STOCKBURY SITTINGBOURNE ME9 7UD

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2024 accounts Annual Accounts 3 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2023 officers Change of particulars for director (Phoebe Scott) 2 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
16 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2023 officers Change of particulars for director (Phoebe Scott) 2 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2020 accounts Annual Accounts 6 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2019 accounts Annual Accounts 8 Buy now
04 Jul 2019 resolution Resolution 3 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Hector Macleod) 1 Buy now
02 Jul 2019 officers Termination of appointment of secretary (Hector Macleod) 1 Buy now
02 Jul 2019 officers Appointment of director (Phoebe Scott) 2 Buy now
30 Apr 2019 officers Termination of appointment of director (Alastair Hearsum) 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Apr 2017 mortgage Registration of a charge 9 Buy now
21 Feb 2017 officers Termination of appointment of director (Nicholas Anthony Robert Fox) 1 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
13 Dec 2016 incorporation Incorporation Company 39 Buy now