- Company Overview for FUGLYFRUIT LTD (11099928)
- Filing history for FUGLYFRUIT LTD (11099928)
- People for FUGLYFRUIT LTD (11099928)
- More for FUGLYFRUIT LTD (11099928)
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 |