Advanced company searchLink opens in new window

FRUITION ACCOUNTANCY LIMITED

Company number 06943009

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)
29 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
05 Oct 2017 AD01 Registered office address changed from , the Old Bank Chambers 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0nd to 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG on 5 October 2017
29 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
18 Jul 2017 PSC01 Notification of Nicholas Warden as a person with significant control on 6 April 2016
11 Jul 2017 AAMD Amended total exemption small company accounts made up to 30 September 2015
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
27 Jun 2017 CH01 Director's details changed for Mr Nicholas Warden on 27 June 2017
01 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Dec 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-12-01
  • GBP 2
01 Dec 2016 TM01 Termination of appointment of Michael David Gahan as a director on 16 November 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-21
19 Jul 2016 CONNOT Change of name notice
10 May 2016 TM01 Termination of appointment of Kenneth Lee Michael Noble as a director on 6 May 2016
10 May 2016 TM02 Termination of appointment of Paula Noble as a secretary on 6 May 2016
04 May 2016 AP01 Appointment of Mr Michael David Gahan as a director on 28 September 2015
04 May 2016 AP01 Appointment of Mr Nicholas Warden as a director on 28 September 2015
03 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
24 Sep 2015 MR01 Registration of charge 069430090001, created on 24 September 2015
21 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 Jul 2015 TM01 Termination of appointment of Steven John Timmis as a director on 29 May 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Oct 2014 CH03 Secretary's details changed for Paula Goodby on 26 June 2014