FRUITFUL SCHEMES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Micro company accounts made up to 2024-02-29

View Document

07/10/247 October 2024 Registration of charge 068184370014, created on 2024-09-27

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

26/06/2326 June 2023 Change of details for Mr Jon Farley Elster as a person with significant control on 2023-06-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068184370013

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068184370012

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068184370009

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068184370008

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068184370011

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068184370010

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068184370009

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068184370008

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068184370007

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 33-35 CHEAPSIDE LIVERPOOL L2 2DY

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

13/02/1713 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068184370006

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068184370005

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068184370004

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068184370003

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCE

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT SPENCE

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O INVEST IN LIVERPOOL LTD 33-35 CHEAPSIDE LIVERPOOL L2 2DY

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON FARLEY ELSTER / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/04/0918 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 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