FRUITION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

12/03/2512 March 2025 Certificate of change of name

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Notification of Uill Limited as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Termination of appointment of Jonathan Pawson as a director on 2023-10-17

View Document

19/10/2319 October 2023 Appointment of Mr Thomas Davy as a director on 2023-10-17

View Document

19/10/2319 October 2023 Cessation of Sarah Louise Pawson as a person with significant control on 2023-10-17

View Document

19/10/2319 October 2023 Termination of appointment of Jonathan Pawson as a secretary on 2023-10-17

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 064140300003, created on 2023-10-17

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Particulars of variation of rights attached to shares

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mrs Sarah Louise Pawson as a director on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mrs Sarah Pawson as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Sarah Louise Pawson as a director on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 1 York Place Leeds LS1 2DR England to 1 York Place Leeds West Yorkshire LS1 2DR on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mrs Sarah Pawson on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Jonathan Pawson on 2022-05-06

View Document

04/01/224 January 2022 Registration of charge 064140300002, created on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JONATHAN PAWSON

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1916 April 2019 ADOPT ARTICLES 02/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 SUB-DIVISION 29/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAWSON / 31/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAWSON / 02/09/2013

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAWSON / 01/11/2012

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM BUILDING 3 CITY WEST BUSINESS PARK GELDERD ROAD LEEDS LS12 6LN

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/05/123 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/04/1230 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/116 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 50

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUSON / 24/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PAUSON / 24/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BURTON / 24/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/01/103 January 2010 03/01/10 STATEMENT OF CAPITAL GBP 50

View Document

03/01/103 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/103 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/0929 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/0929 December 2009 COMPANY NAME CHANGED AMBITION IT RESOURCES LIMITED CERTIFICATE ISSUED ON 29/12/09

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MR JONATHAN PAUSON

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BURTON / 31/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCES CRAGGS

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY FRANCES CRAGGS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BURTON

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MISS FRANCES CRAGGS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED FRANCES LOUISE CRAGGS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: FLAT 2 81 OLD PARK ROAD LEEDS LS1 2AY

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 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