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)
21 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,922
26 Aug 2015 CICCON Change of name
26 Aug 2015 CERTNM Company name changed fruto del espiritu (uk) LTD\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-04
26 Aug 2015 CONNOT Change of name notice
25 Jun 2015 AA01 Current accounting period extended from 31 January 2015 to 31 July 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 January 2015
  • GBP 1,836
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,836
17 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,836
17 Feb 2015 CH03 Secretary's details changed for Mrs Frances Harris on 17 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 AP03 Appointment of Mrs Frances Harris as a secretary on 30 July 2014
31 Jul 2014 TM02 Termination of appointment of Anita Varea as a secretary on 31 July 2014
27 Mar 2014 AP03 Appointment of Mr Andre Benjamin Dwinell as a secretary
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,826
19 Feb 2014 TM02 Termination of appointment of Michael Barrett as a secretary
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 CH01 Director's details changed
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Miss Ruth Mary Stranack on 22 November 2012
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 December 2012
  • GBP 1,809
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 1,809
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jul 2012 AP03 Appointment of Mr Michael Joseph Barrett as a secretary
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,809
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,807