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)
06 May 2022 PSC04 Change of details for Mrs Sarah Pawson as a person with significant control on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Jonathan Pawson on 6 May 2022
06 May 2022 CH01 Director's details changed for Mrs Sarah Pawson on 6 May 2022
04 Jan 2022 MR01 Registration of charge 064140300002, created on 22 December 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with updates
10 May 2019 AP01 Appointment of Mr Jonathan Pawson as a director on 2 April 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 CC04 Statement of company's objects
16 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
11 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
13 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 SH02 Sub-division of shares on 29 February 2016
16 Nov 2015 AD01 Registered office address changed from 2 the Calls Leeds West Yorkshire LS2 7JU to 1 York Place Leeds LS1 2DR on 16 November 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100