Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2021-02-08 |
insert company_previous_name FRUTAZZA LIMITED |
2021-02-08 |
update name FRUTAZZA LIMITED => SAFE AIR LTD |
2021-01-29 |
update statutory_documents COMPANY NAME CHANGED FRUTAZZA LIMITED
CERTIFICATE ISSUED ON 29/01/21 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2019-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-04-26 |
delete sic_code 46370 - Wholesale of coffee, tea, cocoa and spices |
2017-04-26 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-11 |
update statutory_documents 11/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-26 |
update statutory_documents 11/03/15 FULL LIST |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANASTASIOU / 01/03/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 34 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD, HODDESDON HERTFORDSHIRE ENGLAND EN11 0FF |
2014-05-07 |
insert address UNIT 34 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD, HODDESDON HERTFORDSHIRE EN11 0FF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-03 |
update statutory_documents 11/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-26 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-08 |
update statutory_documents 11/03/13 FULL LIST |
2012-12-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 11/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 11/03/11 FULL LIST |
2011-01-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
COUNTY HOUSE 221-241 BECKENHAM ROAD
BECKENHAM
KENT
BR3 4UF |
2010-05-25 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BUSINESS INFORMATION RESEARCH & REPORTING LTD |
2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
UNIT 34 HODDESDON INDUSTRIAL
CENTRE PINDAR ROAD
BROXBOURNE
HERTFORDSHIRE
EN11 0FF |
2009-04-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAWEL GAWRYSZUK |
2008-03-29 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-03-13 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2006-01-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-28 |
update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
2005-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/04 FROM:
UNIT 33-34
HODDESDON INDUSTRIAL CENTRE,
PINDAR ROAD BROXBOURNE
HERTFORDSHIRE EN11 0FF |
2004-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
THE OLD MUSTARD POT
99 HIGH ROAD
BROXBOURNE
HERTFORDSHIRE EN10 7BN |
2004-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2004-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-02 |
update statutory_documents SECRETARY RESIGNED |
2004-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |