Advanced company searchLink opens in new window

FUGLYFRUIT LTD

Company number 11099928

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)
23 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 March 2020
17 May 2020 AP01 Appointment of Mr Mark Anthony Miller as a director on 15 May 2020
17 May 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
17 May 2020 PSC01 Notification of Mark Anthony Miller as a person with significant control on 15 May 2020
30 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 February 2020
30 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 February 2020
30 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 February 2020
30 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Merlin Accountancy & Payrole Services Ltd Staffordshire Knot Pinfold Street Wednesbury WS10 8TE on 30 April 2020
23 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
23 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jan 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
23 Jan 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 14 January 2020
23 Jan 2020 AP01 Appointment of Mr Bryan Thornton as a director on 14 January 2020
13 Jan 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
10 Dec 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 December 2019