Advanced company searchLink opens in new window

FRUTO DEL ESPIRITU C.I.C.

Company number 04147853

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)
07 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
10 Jan 2022 TM02 Termination of appointment of Frances Harris as a secretary on 30 September 2021
04 Oct 2021 AD01 Registered office address changed from Trees 75 Fyfield Road Ongar Essex CM5 0AL to 1349-1353 London Road Leigh-on-Sea Essex SS9 2AB on 4 October 2021
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
06 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,062
03 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 2,061
10 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2,041
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 2,031
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 July 2019
  • GBP 2,025
13 May 2019 AA Micro company accounts made up to 31 July 2018
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 2,014
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 2,013
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 2,009
02 May 2018 AA Micro company accounts made up to 31 July 2017
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,949
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 1,948
09 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
28 Jul 2016 TM02 Termination of appointment of Andre Benjamin Dwinell as a secretary on 28 July 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015