Advanced company searchLink opens in new window

FRUIT STUDIOS LIMITED

Company number 06031925

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)
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
17 Mar 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 May 2021 PSC02 Notification of 21 Six Holdings Limited as a person with significant control on 30 March 2021
21 May 2021 PSC07 Cessation of 21 Six Limited as a person with significant control on 30 March 2021
20 Jan 2021 AD01 Registered office address changed from 1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to The Barn Calcot Mount Calcot Lane Curdridge Hampshire SO32 2BN on 20 January 2021
19 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
29 Jul 2020 MR01 Registration of charge 060319250002, created on 23 July 2020
15 Jul 2020 MR04 Satisfaction of charge 060319250001 in full
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
10 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
06 Jan 2020 MR01 Registration of charge 060319250001, created on 24 December 2019
18 Sep 2019 PSC02 Notification of 21 Six Limited as a person with significant control on 2 September 2019
18 Sep 2019 PSC07 Cessation of Samuel Hibbard as a person with significant control on 2 September 2019
18 Sep 2019 PSC07 Cessation of Ben Callaway as a person with significant control on 2 September 2019
18 Sep 2019 TM02 Termination of appointment of Ben Callaway as a secretary on 2 September 2019
18 Sep 2019 TM01 Termination of appointment of Samuel Thomas Hibberd as a director on 2 September 2019
18 Sep 2019 TM01 Termination of appointment of Ben Callaway as a director on 2 September 2019
18 Sep 2019 AP01 Appointment of Mr Richard William John Ankers as a director on 2 September 2019