- 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) |
---|---|---|---|
20 Sep 2021 | PSC04 | Change of details for Mr Gabor Doroghazi as a person with significant control on 20 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Gabor Doroghazi on 20 September 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Unit H3 Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL on 12 August 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Gabor Doroghazi as a person with significant control on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Laszlo Mulato as a person with significant control on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Laszlo Mulato on 29 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
05 Jul 2021 | PSC04 | Change of details for Mr Laszlo Mulato as a person with significant control on 23 November 2020 | |
05 Jul 2021 | PSC04 | Change of details for Mr Gabor Doroghazi as a person with significant control on 23 November 2020 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Laszlo Mulato on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Gabor Doroghazi on 5 July 2021 | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
12 Jun 2020 | MR01 | Registration of charge 066458770002, created on 12 June 2020 | |
31 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
27 May 2020 | TM02 | Termination of appointment of Magna Secretaries Limited as a secretary on 18 July 2019 | |
14 Jan 2020 | MR01 | Registration of charge 066458770001, created on 9 January 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates |