Advanced company searchLink opens in new window

FRUITYPOT LIMITED

Company number 10212625

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)
03 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 2 June 2024
06 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
13 Aug 2024 CS01 Confirmation statement made on 2 June 2024 with updates
  • ANNOTATION Clarification a Second Filed CS01 (shareholder and capital) was registered on 03/01/25
08 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 2 June 2021
18 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2024 SH08 Change of share class name or designation
18 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 AP01 Appointment of Mr Nicholas Booth as a director on 13 March 2024
13 Mar 2024 AP01 Appointment of Mrs Tracy Doris Pinder as a director on 13 March 2024
13 Mar 2024 AP01 Appointment of Mr Brian Armitage Pinder as a director on 13 March 2024
13 Mar 2024 AP03 Appointment of Mrs Hilary Pinder as a secretary on 13 March 2024
13 Mar 2024 AD01 Registered office address changed from Parkdale House 1 Longbow Close Pennine Business Park Huddersfield HD2 1GQ United Kingdom to Parkdale House 3 Longbow Close Huddersfield HD2 1GQ on 13 March 2024
15 Jan 2024 MR01 Registration of charge 102126250005, created on 11 January 2024
14 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 2 June 2021
26 Nov 2021 SH08 Change of share class name or designation
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 26/11/21 and 08/08/2024.
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020