FIRST CHOICE FRUIT AND PRODUCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 24/12/2424 December 2024 | Registration of charge 045651790004, created on 2024-12-17 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 30/07/2430 July 2024 | Full accounts made up to 2023-10-31 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Director's details changed for Mr Daniel Mccullough on 2022-10-21 |
| 21/10/2221 October 2022 | Change of details for Mr Daniel Mccullough as a person with significant control on 2022-10-21 |
| 21/10/2221 October 2022 | Registered office address changed from C127 - C128 Fruit & Vegetable Market New Covent Garden Market London SW8 5JJ to 210 Unit 210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 21/10/2221 October 2022 | Registered office address changed from 210 Unit 210-214 Distribution Block New Covent Garden Market London SW8 5EN England to Units210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21 |
| 21/10/2221 October 2022 | Secretary's details changed for Siobhan Mccullough on 2022-10-21 |
| 21/10/2221 October 2022 | Registered office address changed from Units210-214 Distribution Block New Covent Garden Market London SW8 5EN England to 210-214 Distribution Block New Covent Garden Market London SW8 5EN on 2022-10-21 |
| 14/01/2214 January 2022 | Registration of charge 045651790003, created on 2022-01-11 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
| 23/09/2123 September 2021 | Unaudited abridged accounts made up to 2020-10-30 |
| 23/06/2123 June 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 13/05/1913 May 2019 | FULL ACCOUNTS MADE UP TO 31/10/18 |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 18/09/1818 September 2018 | FULL ACCOUNTS MADE UP TO 31/10/17 |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 14/06/1714 June 2017 | FULL ACCOUNTS MADE UP TO 31/10/16 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 18/07/1618 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
| 09/11/159 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/10/1429 October 2014 | DISS40 (DISS40(SOAD)) |
| 28/10/1428 October 2014 | FIRST GAZETTE |
| 27/10/1427 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 01/10/2014 |
| 27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 18 THE BROADWAY STONELEIGH EPSOM SURREY KT17 2HU |
| 27/10/1427 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 01/10/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/10/1323 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 01/10/2013 |
| 23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 01/10/2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
| 01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MCCULLOUGH / 16/10/2012 |
| 01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 16/10/2012 |
| 01/11/121 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 21/10/1121 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/11/105 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C28-C29 NEW COVENT GARDEN MARKET LONDON SW8 5JJ |
| 27/11/0927 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCULLOUGH / 11/11/2009 |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 16/10/0816 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C28-C29 NEW COVENT GARDEN MARKET LONDON SW8 5JJ |
| 07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM FLAT 6 RILEX HOUSE CREMORNE ESTATE LONDON SW10 0BS UNITED KINGDOM |
| 05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 20 FORELAND HOUSE WALMER ROAD LONDON W11 4ES |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/10/0718 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
| 09/10/069 October 2006 | NEW SECRETARY APPOINTED |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 02/08/062 August 2006 | SECRETARY RESIGNED |
| 08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 02/11/052 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
| 20/10/0420 October 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
| 20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 19/10/0419 October 2004 | COMPANY NAME CHANGED FIRST CHOICE PRODUCE LTD CERTIFICATE ISSUED ON 19/10/04 |
| 19/10/0419 October 2004 | ORDER OF COURT - RESTORATION 19/10/04 |
| 03/08/043 August 2004 | STRUCK OFF AND DISSOLVED |
| 20/04/0420 April 2004 | FIRST GAZETTE |
| 02/09/032 September 2003 | SECRETARY RESIGNED |
| 11/04/0311 April 2003 | NEW SECRETARY APPOINTED |
| 17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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