IDEAFRUIT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

28/01/2528 January 2025 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Appointment of Mrs Christina Jacoba Carstens as a director on 2024-10-10

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Registration of charge 099446830002, created on 2023-09-22

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/12/2230 December 2022 Amended accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 Registered office address changed from , New Bridge Street House New Bridge Street, London, EC4V 6BJ, United Kingdom to 6th Floor 2 London Wall London EC2Y 5AD on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM NEW BRIDGE STREET HOUSE NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099446830001

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR STEVEN JAMES MANSON

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 15/04/19 STATEMENT OF CAPITAL GBP 10600

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 5100

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/07/173 July 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACOBUS THERON

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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