FRUCOM FOODS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Registration of charge 064779760003, created on 2023-11-13

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE DALY / 20/08/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ROBERT PETER DUKES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 01/08/16 STATEMENT OF CAPITAL GBP 225

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE DALY / 19/10/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRUCOM ASIA IOM LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064779760002

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064779760001

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM SPRINGWOOD, BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 25-27 QUEEN ANNE HOUSE BROADWAY MAIDENHEAD BERKSHIRE SL6 1LY ENGLAND

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM SHEPHERD

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR ADAM JON SHEPHERD

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUKES

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER DUKES / 08/03/2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE MILBANK

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT PETER DUKES

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRUCE DALY / 23/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 CURREXT FROM 31/01/2009 TO 31/05/2009

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company