Advanced company searchLink opens in new window

FRUITION IT RESOURCES LIMITED

Company number 06414030

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)
18 Sep 2024 MR04 Satisfaction of charge 064140300002 in full
29 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
27 Aug 2024 AA Full accounts made up to 31 December 2023
19 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 PSC02 Notification of Uill Limited as a person with significant control on 17 October 2023
19 Oct 2023 PSC07 Cessation of Sarah Louise Pawson as a person with significant control on 17 October 2023
19 Oct 2023 TM01 Termination of appointment of Jonathan Pawson as a director on 17 October 2023
19 Oct 2023 TM02 Termination of appointment of Jonathan Pawson as a secretary on 17 October 2023
19 Oct 2023 AP01 Appointment of Mr Thomas Davy as a director on 17 October 2023
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 108.91
18 Oct 2023 MR01 Registration of charge 064140300003, created on 17 October 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
21 Jun 2023 MR04 Satisfaction of charge 1 in full
19 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 SH10 Particulars of variation of rights attached to shares
13 Oct 2022 SH08 Change of share class name or designation
13 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mrs Sarah Louise Pawson as a director on 6 May 2022
06 May 2022 TM01 Termination of appointment of Sarah Louise Pawson as a director on 6 May 2022
06 May 2022 AD01 Registered office address changed from 1 York Place Leeds LS1 2DR England to 1 York Place Leeds West Yorkshire LS1 2DR on 6 May 2022