Advanced company searchLink opens in new window

FRUIT 4 LTD

Company number 06645877

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)
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
  • GBP 20,000
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
  • GBP 750
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
  • GBP 500
12 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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