THE FRUIT FIRM LIMITED

14th Floor 33 Cavendish Square, London, W1G 0PW, England
StatusACTIVE
Company No.09251994
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE FRUIT FIRM LIMITED is an active private limited company with number 09251994. It was incorporated 9 years, 8 months, 6 days ago, on 07 October 2014. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092519940002

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Miss Karen Sands

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-22

Officer name: Mr Scott Francis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Paul Beynon

Appointment date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Beaumont

Appointment date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Janina Lynne Dowding

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Lobel

Termination date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Stuart Adrian Forder

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Collins

Termination date: 2023-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-17

Psc name: Fresh Produce Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ned Fresh Trading Limited

Cessation date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Old address: Suite 26, 70 Churchill Square Business Centre Churchill Square Kings Hill West Malling ME19 4YU England

New address: 14th Floor 33 Cavendish Square London W1G 0PW

Change date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 64.9 GBP

Date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ned Fresh Trading Limited

Change date: 2022-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Mark Edward Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-22

New address: Suite 26, 70 Churchill Square Business Centre Churchill Square Kings Hill West Malling ME19 4YU

Old address: 26 Kings Hill Avenue Kings Hill Business Park West Malling ME19 4AE England

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ned Fresh Trading Limited

Notification date: 2022-03-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-22

Documents

View document PDF

Capital cancellation shares

Date: 31 Mar 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-31

Capital : 60.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Mar 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-31

Capital : 60.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Stuart Adrian Forder

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Lobel

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Steven James Maxwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Cirillo

Termination date: 2021-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 092519940002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2020

Action Date: 15 Nov 2019

Category: Capital

Type: SH06

Capital : 120.00 GBP

Date: 2019-11-15

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2020

Action Date: 19 Nov 2019

Category: Capital

Type: SH06

Capital : 90.00 GBP

Date: 2019-11-19

Documents

View document PDF

Capital return purchase own shares

Date: 15 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Resolution

Date: 18 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Cecelia De Blasi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 26 Kings Hill Avenue Kings Hill Business Park West Malling ME19 4AE

Old address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE

Change date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092519940001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Mr Garry Cirillo

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cecelia De Blasi

Change date: 2015-09-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-17

Capital : 150.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Capital

Type: SH02

Date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-17

Officer name: Mr Steven James Maxwell

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-04-21

Documents

View document PDF

Legacy

Date: 21 Apr 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/15

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 31 Mar 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mrs Janina Dowding

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 27 Nov 2014

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2014-11-27

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-27

Charge number: 092519940001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

New address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE

Change date: 2014-12-05

Old address: 7 the Ropewalk Nottingham NG1 5DU England

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2014

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cecelia Di Blasi

Change date: 2014-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE LIFE REALTY (NORTH) LIMITED

C/O PINSENT MASONS LLP,LEEDS,LS1 5AB

Number:05604752
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL VILLAGE CONSULTING LIMITED

ODEON HOUSE,HARROW,HA1 1BH

Number:05725798
Status:ACTIVE
Category:Private Limited Company

INFINITY RENOVATIONS LTD

SAPPHIRE HEIGHTS COURTYARD,BIRMINGHAM,B1 3ES

Number:09374215
Status:ACTIVE
Category:Private Limited Company

LULWORTH GUEST HOUSE LIMITED

261 HATHERLEY ROAD,GLOUCESTERSHIRE,GL51 6HF

Number:04070731
Status:ACTIVE
Category:Private Limited Company

STELCON LIMITED

GREENACRE ROWNEY GREEN LANE,BIRMINGHAM,B48 7QL

Number:11785324
Status:ACTIVE
Category:Private Limited Company

TIGRIS ENGINEERING (UK) LIMITED

24 HEPSCOTT TERRACE,SOUTH SHIELDS,NE33 4TH

Number:08439148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source