- Company Overview for FRUIT 4 LTD (06645877)
- Filing history for FRUIT 4 LTD (06645877)
- People for FRUIT 4 LTD (06645877)
- Charges for FRUIT 4 LTD (06645877)
- More for FRUIT 4 LTD (06645877)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
05 Jun 2024 | AD01 | Registered office address changed from New Spitalfields Market 1 & 2 Balch House Sherrin Road London E10 5SQ England to Unit 2 Spital House New Spitalfields Market 27 Sherrin Road London E10 5SQ on 5 June 2024 | |
26 Mar 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 19 February 2024
|
|
07 Feb 2024 | TM01 | Termination of appointment of Kerim Thomas Suavi as a director on 8 January 2024 | |
07 Feb 2024 | PSC07 | Cessation of Laszlo Mulato as a person with significant control on 29 September 2023 | |
07 Feb 2024 | PSC02 | Notification of Dem Fs&I Ltd as a person with significant control on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Kerim Thomas Suavi as a director on 29 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr David Christopher Hutchinson as a director on 29 September 2023 | |
28 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
24 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC04 | Change of details for Mr Laszlo Mulato as a person with significant control on 10 July 2023 | |
22 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
26 Aug 2022 | PSC04 | Change of details for Mr Laszlo Mulato as a person with significant control on 30 June 2022 | |
26 Aug 2022 | PSC07 | Cessation of Gabor Doroghazi as a person with significant control on 30 June 2022 | |
12 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2022
|
|
12 Aug 2022 | SH03 |
Purchase of own shares.
|
|
18 Jul 2022 | TM01 | Termination of appointment of Gabor Doroghazi as a director on 30 June 2022 | |
02 Jun 2022 | MR04 | Satisfaction of charge 066458770001 in full | |
02 Jun 2022 | MR04 | Satisfaction of charge 066458770002 in full | |
18 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 May 2022 | AD01 | Registered office address changed from Unit H3 Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL England to New Spitalfields Market 1 & 2 Balch House Sherrin Road London E10 5SQ on 9 May 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Laszlo Mulato on 20 September 2021 | |
28 Jan 2022 | CH01 | Director's details changed for Mr Gabor Doroghazi on 20 September 2021 |