FRUITION PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from 24 Greville Street London EC1N 8SS England to 31-35 Kirby Street London EC1N 8TE on 2023-11-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Registered office address changed from 7 8 Stratford Place Stratford Place London W1C 1AY England to 24 Greville Street London EC1N 8SS on 2023-02-23

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Satisfaction of charge 050422080003 in full

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

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

View Accounts

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

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from 23 Kensington Gardens Square London W2 4BE United Kingdom to 7 8 Stratford Place Stratford Place London W1C 1AY on 2021-11-15

View Document

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

View Accounts

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

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 3RD FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA ENGLAND

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 EACH OF THE DIRECTORS DECLARED THEIR INTEREST 11/04/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 SUB-DIVISION 29/01/19

View Document

13/02/1913 February 2019 ALTER ARTICLES 29/01/2019

View Document

05/02/195 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 129.9

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHIT MAHENDRA SHAH / 21/08/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / DARE TO DREAM LONDON LIMITED / 21/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANISH KHIROYA / 21/08/2018

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDY SHAMASH

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050422080002

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050422080001

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 7 EUROPA STUDIO VICTORIA ROAD LONDON NW10 6ND

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 12/02/08 FULL LIST AMEND

View Document

01/04/151 April 2015 12/02/09 FULL LIST AMEND

View Document

31/03/1531 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 12/02/13 FOR FORM AR01

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 12/02/10 FOR FORM AR01

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 12/02/14 FOR FORM AR01

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 12/02/11 FOR FORM AR01

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR ANDY JOSEPH SHAMASH

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY PARUL SCAMPION

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MRS PARUL SCAMPION

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANISH KHIROYA / 12/02/2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/02/0412 February 2004 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