FRUUGO.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

21/06/2421 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Appointment of Mr Fergal Martin Gara as a director on 2024-05-29

View Document

10/06/2410 June 2024 Director's details changed for Mr Fergal Martin Gara on 2024-05-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Guy Robert Thomas Bagshaw as a director on 2024-02-29

View Document

13/02/2413 February 2024 Director's details changed for Mr Darren John Naylor on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mr Dominic William Damien Allonby on 2024-02-13

View Document

22/01/2422 January 2024 Director's details changed for Mr Robert Gerard Mcwilliam on 2024-01-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-03 with updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Termination of appointment of John Walker as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Michael John Hancox as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Nicholas Michael Carter as a director on 2022-02-25

View Document

10/01/2210 January 2022 Appointment of Mrs Elizabeth Christine Philomena Scott as a director on 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr Robert Gerard Mcwilliam as a director on 2021-12-31

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Statement of capital on 2021-09-28

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065534600003

View Document

27/04/2027 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR THEODORE HETTICH

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN RICHARDSON

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANTONY JOHN PREEDY

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HANCOX

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR THEODORE THOMAS HETTICH

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 ALTER ARTICLES 30/08/2017

View Document

08/09/178 September 2017 ARTICLES OF ASSOCIATION

View Document

17/05/1717 May 2017 ADOPT ARTICLES 13/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR JOHN WALKER

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR GLEN PAUL RICHARDSON

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CARTER

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR ALAN WHITE

View Document

16/11/1516 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

11/05/1511 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC ALLONBY

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR DARREN JOHN NAYLOR

View Document

13/02/1513 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 1415.3025

View Document

18/09/1418 September 2014 03/06/14 STATEMENT OF CAPITAL GBP 1386.4425

View Document

18/09/1418 September 2014 21/07/14 STATEMENT OF CAPITAL GBP 1415.3025

View Document

18/09/1418 September 2014 03/06/14 STATEMENT OF CAPITAL GBP 1457.7425

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 351235.5325

View Document

28/01/1428 January 2014 ARTICLES OF ASSOCIATION

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/12/1311 December 2013 ALTER ARTICLES 02/12/2013

View Document

11/12/1311 December 2013 S-DIV

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE SAATCHI

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALCOCK

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED DIRECTORY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HERINETON

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WILLIAM DAMIEN ALLONBY / 03/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HERINETON / 03/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN NAYLOR / 03/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAELPHILLIP DE KARE SILVER

View Document

08/11/088 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 14/08/08

View Document

30/10/0830 October 2008 S-DIV

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 28/07/2008

View Document

30/10/0830 October 2008 GBP NC 1000/1250 28/07/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MICHAEL DE KARE SILVER

View Document

04/09/084 September 2008 DIRECTOR APPOINTED LORD MAURICE SAATCHI

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JOHN CLARE

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID JOHN HERINETON

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM PENNINGTON HOUSE PENNINGTON ULVERSTON LA12 7NY UNITED KINGDOM

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED JOHN MALCOLM ALCOCK

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information