- Company Overview for FRUITS FOR DRINKS LIMITED (11714838)
- Filing history for FRUITS FOR DRINKS LIMITED (11714838)
- People for FRUITS FOR DRINKS LIMITED (11714838)
- More for FRUITS FOR DRINKS LIMITED (11714838)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from 66 Churchill Road Slough SL3 7RB England to 64 Churchill Road Slough SL3 7RB on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 17 Alban Park Hatfield Road St. Albans AL4 0JJ England to 66 Churchill Road Slough SL3 7RB on 7 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
30 Mar 2021 | AP01 | Appointment of Mr David Johnathan Ross as a director on 1 August 2020 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | TM01 | Termination of appointment of Janet Dickinson as a director on 18 March 2020 | |
12 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/08/2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Steven Paul May as a director on 9 September 2019 | |
02 Sep 2019 | CH02 | Director's details changed for Tcwan Ltd on 1 September 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 17 Alban Park Hatfield Road St. Albans AL4 0JJ England to 17 Alban Park Hatfield Road St. Albans AL4 0JJ on 19 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from Basement Suite 42-44 Bishopsgate London EC2N 4AH United Kingdom to 17 Alban Park Hatfield Road St. Albans AL4 0JJ on 16 August 2019 | |
15 Aug 2019 | CS01 |
Confirmation statement made on 15 August 2019 with no updates
|
|
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|