FRUITS247.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 21/08/2521 August 2025 | Previous accounting period shortened from 2024-08-31 to 2024-08-30 | 
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued | 
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued | 
| 15/07/2515 July 2025 | Confirmation statement made on 2025-04-04 with no updates | 
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off | 
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off | 
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 17/05/2417 May 2024 | Confirmation statement made on 2024-04-04 with no updates | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates | 
| 07/02/237 February 2023 | Second filing of Confirmation Statement dated 2022-04-07 | 
| 01/02/231 February 2023 | Cessation of Maxwell John Williams as a person with significant control on 2021-09-01 | 
| 01/02/231 February 2023 | Notification of Walker&Williams Limited as a person with significant control on 2021-09-01 | 
| 01/02/231 February 2023 | Change of details for Walker&Williams Limited as a person with significant control on 2021-09-17 | 
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with no updates | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 02/08/212 August 2021 | Total exemption full accounts made up to 2020-08-31 | 
| 28/06/2128 June 2021 | Confirmation statement made on 2021-04-04 with updates | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES | 
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WILLIAMS / 16/04/2020 | 
| 11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WILLIAMS / 16/04/2020 | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES | 
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | 
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 21/10/1521 October 2015 | COMPANY NAME CHANGED 247 FRUIT.COM LIMITED CERTIFICATE ISSUED ON 21/10/15 | 
| 16/09/1516 September 2015 | COMPANY NAME CHANGED REEL FUN LTD CERTIFICATE ISSUED ON 16/09/15 | 
| 14/09/1514 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders | 
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 | 
| 06/12/146 December 2014 | DISS40 (DISS40(SOAD)) | 
| 04/12/144 December 2014 | Annual return made up to 19 August 2014 with full list of shareholders | 
| 04/12/144 December 2014 | DIRECTOR APPOINTED MR MAXWELL JOHN WILLIAMS | 
| 03/12/143 December 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS | 
| 03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM UNIT B ASHLEIGH MEWS OFF WOODLAND GROVE BLACKPOOL FY3 9HD | 
| 03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | 
| 03/12/143 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | 
| 03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | 
| 03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES SWIFT | 
| 09/09/149 September 2014 | FIRST GAZETTE | 
| 17/10/1317 October 2013 | Annual return made up to 19 August 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | 
| 24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 14 MILL STREET BRADFORD YORKSHIRE BD1 4AB ENGLAND | 
| 09/11/129 November 2012 | Annual return made up to 19 August 2012 with full list of shareholders | 
| 18/09/1218 September 2012 | APPOINTMENT TERMINATED, SECRETARY NICOLA BRUMMELL | 
| 14/09/1214 September 2012 | DIRECTOR APPOINTED MR PAUL STEVENS | 
| 06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | 
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 | 
| 22/08/1222 August 2012 | SECRETARY APPOINTED MS NICOLA JANE BRUMMELL | 
| 22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE DOLPHIN INN MARSH LANE LONGTON PRESTON PR4 5JY ENGLAND | 
| 19/08/1119 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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