FRUITION PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 Particulars of variation of rights attached to shares

View Document

13/06/2513 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

07/08/247 August 2024 Particulars of variation of rights attached to shares

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

04/12/234 December 2023 Change of share class name or designation

View Document

01/12/231 December 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

22/04/2222 April 2022 Change of share class name or designation

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Change of details for Dare to Dream London Limited as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Hashit Mahendra Hemraj Shah as a director on 2022-02-02

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

05/11/215 November 2021 Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 12 Ladbroke Crescent London W11 1PS on 2021-11-05

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

06/07/216 July 2021 APPOINTMENT TERMINATED, SECRETARY MARK FOSTER

View Document

25/05/2125 May 2021 ARTICLES OF ASSOCIATION

View Document

25/05/2125 May 2021 ADOPT ARTICLES 26/04/2021

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / DARE TO DREAM LONDON LIMITED / 07/05/2021

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

11/03/2111 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 129.9

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARE TO DREAM LONDON LIMITED

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 100

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS PARUL VINOD SCAMPION

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR HASHIT MAHENDRA HEMRAJ SHAH

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR MANISH VINOD KHIROYA

View Document

01/03/211 March 2021 CESSATION OF MARK FOSTER AS A PSC

View Document

01/03/211 March 2021 SECRETARY APPOINTED MR MARK JAMES FOSTER

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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