Advanced company searchLink opens in new window

FRUITCAST LIMITED

Company number 13576684

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 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
16 Jul 2024 RP04PSC08 Second filing for the notification of a person with significant control statement
16 Jul 2024 RP04PSC07 Second filing for the cessation of Raymond Christopher Martin Kirk as a person with significant control
03 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2024 PSC01 Notification of James George Dobson as a person with significant control on 27 June 2024
03 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 3 July 2024
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 1.828
27 Jun 2024 CH01 Director's details changed for Dr Raymond Christopher Martin Martin on 27 June 2024
26 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 10 September 2023
25 Jun 2024 RP04AP01 Second filing for the appointment of Mr James George Dobson as a director
22 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2024 MA Memorandum and Articles of Association
21 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2024 MA Memorandum and Articles of Association
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1.556
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Jan 2024 AP01 Appointment of Dr Stephanie Louise Maloney as a director on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Andrew Hunter as a director on 1 January 2024
31 Oct 2023 CH01 Director's details changed for Dr Raymond Christopher Martin Martin on 28 October 2023
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/06/2024
28 Jul 2023 CH01 Director's details changed for Mr Raymond Christopher Martin Kirk on 28 July 2023
13 Jul 2023 AD01 Registered office address changed from Red House Farm Motcombe Shaftesbury SP7 9HJ England to Plowright House Riseholme Lincoln LN2 2LG on 13 July 2023
15 Jun 2023 TM01 Termination of appointment of Iain Paul Thomas as a director on 31 May 2023
05 Jun 2023 AP01 Appointment of Mr James George Dobson as a director on 31 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/06/24
05 Jun 2023 PSC08 Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 16/07/2024.