SIMPLYFRUIT (IRE) LIMITED
Status | ACTIVE |
Company No. | NI036375 |
Category | Private Limited Company |
Incorporated | 16 Jun 1999 |
Age | 24 years, 10 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
SIMPLYFRUIT (IRE) LIMITED is an active private limited company with number NI036375. It was incorporated 24 years, 10 months, 21 days ago, on 16 June 1999. The company address is 1 Carn Drive 1 Carn Drive, Craigavon, BT63 5WJ, Co. Armagh, Northern Ireland.
Company Fillings
Accounts with accounts type full
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type full
Date: 01 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-27
Officer name: Mr Cecil Joseph Sloan
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-27
Officer name: Mr Cecil Sloan
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivia Mccann
Termination date: 2022-04-27
Documents
Accounts with accounts type full
Date: 05 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-23
Officer name: Mr Patrick Martin Mccann
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type medium
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-19
Officer name: Mr Connor Mccann
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
Old address: 1 Carn Drive Portadown Craigavon County Armagh BT63 5WJ Northern Ireland
New address: 1 Carn Drive Carn Industrial Estate Craigavon Co. Armagh BT63 5WJ
Change date: 2016-02-03
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Miss Olivia Mccann
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: 1 Carn Drive Carn Food Park, Carn Industrial Estate Craigavon County Armagh BT63 5WH Northern Ireland
Change date: 2016-02-01
New address: 1 Carn Drive Portadown Craigavon County Armagh BT63 5WJ
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 1 Carn Drive Carn Food Park, Carn Industrial Estate Craigavon County Armagh BT63 5WH
Change date: 2016-01-15
Old address: 7 Divinny Drive Carn Food Park Carn Industrial Area Portadown BT63 5RH
Documents
Accounts with accounts type medium
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type medium
Date: 26 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 08 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simply fruit (ireland) LIMITED\certificate issued on 08/07/14
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type medium
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type medium
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 24 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orchard county foods LTD\certificate issued on 24/12/12
Documents
Change of name notice
Date: 24 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Mccann
Change date: 2011-06-16
Documents
Change person secretary company with change date
Date: 18 Jul 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-16
Officer name: Mrs Colette Mc Cann
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Colette Mccann
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Patrick Joseph Mccann
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-16
Officer name: Colette Mc Cann
Documents
Capital allotment shares
Date: 04 Aug 2010
Action Date: 01 Mar 2010
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2010-03-01
Documents
Appoint person director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colette Mccann
Documents
Accounts with accounts type dormant
Date: 14 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 16/06/09 annual return shuttle
Documents
Legacy
Date: 21 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 16/06/08 annual return shuttle
Documents
Legacy
Date: 02 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/06/07 annual return shuttle
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/06/06 annual return shuttle
Documents
Legacy
Date: 23 Aug 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 06 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 16/06/05 annual return shuttle
Documents
Legacy
Date: 13 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Legacy
Date: 12 Apr 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 03 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 16/06/04 annual return shuttle
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 31/07/02 annual accts
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 16/06/03 annual return shuttle
Documents
Legacy
Date: 21 Jun 2002
Category: Accounts
Type: AC(NI)
Description: 31/07/01 annual accts
Documents
Legacy
Date: 29 Sep 2001
Category: Annual-return
Type: 371S(NI)
Description: 16/06/01 annual return shuttle
Documents
Legacy
Date: 26 Oct 2000
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 26 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/07/00 annual accts
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 16/06/00 annual return shuttle
Documents
Legacy
Date: 03 Jul 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Jun 1999
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 16 Jun 1999
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 16 Jun 1999
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 16 Jun 1999
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11243461 |
Status: | ACTIVE |
Category: | Private Limited Company |
639 ENTERPRISE CENTRE 639 HIGH ROAD,LONDON,N17 8AA
Number: | 08831600 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WILLINGDON ROAD,EASTBOURNE,BN20 9AH
Number: | 11174574 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTMORE CAPITAL ADVISORY LIMITED
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 10180945 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LODGE BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL
Number: | 09161827 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 BLACKSTOCK ROAD,LONDON,N5 2LL
Number: | 10728535 |
Status: | ACTIVE |
Category: | Private Limited Company |