FRUITION ADVISORY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-09-28 to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Change of name notice

View Document

21/05/2421 May 2024 Miscellaneous

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 COMPANY NAME CHANGED HCB ACCOUNTANTS LLP CERTIFICATE ISSUED ON 12/04/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

19/03/2119 March 2021 SECOND FILING OF LLPSC01 FOR MICHELLE HELEN VINCENT

View Document

17/02/2117 February 2021 LLP MEMBER APPOINTED MR JOHN RICHARD MOORE

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GAHAN

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WARDEN

View Document

17/02/2117 February 2021 CESSATION OF NICHOLAS JAMES WARDEN AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HELEN VINCENT

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD MOORE

View Document

17/02/2117 February 2021 LLP MEMBER APPOINTED MS MICHELLE HELEN VINCENT

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/10/192 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3535750003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/10/188 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/07/1713 July 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 25/03/16

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 691-693 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GAHAN / 11/05/2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3535750003

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 25/03/15

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3535750002

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 LLP MEMBER APPOINTED MR MICHAEL DAVID GAHAN

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HATCH OUTSOURCING LIMITED

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED HATCH PARTNERSHIP LLP CERTIFICATE ISSUED ON 16/05/14

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 25/03/14

View Document

05/12/135 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 ANNUAL RETURN MADE UP TO 25/03/13

View Document

22/02/1322 February 2013 CORPORATE LLP MEMBER APPOINTED HATCH OUTSOURCING LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, LLP MEMBER STEVEN WALSH

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, LLP MEMBER RUPERT SYMONS

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 25/03/12

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/04/1128 April 2011 ANNUAL RETURN MADE UP TO 25/03/11

View Document

26/05/1026 May 2010 LLP MEMBER APPOINTED MR RUPERT JONATHAN SYMONS

View Document

26/05/1026 May 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

25/03/1025 March 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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