Newmafruit Ltd was registered on 12 October 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Cross, Barbara, Peter, Derek, Hornick, Jaqueline at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNICK, Jaqueline | 16 January 2003 | 30 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Barbara | 20 October 1999 | 02 April 2002 | 1 |
PETER, Derek | 12 October 2012 | 16 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 13 July 2020 | |
AP01 - Appointment of director | 13 July 2020 | |
TM01 - Termination of appointment of director | 10 July 2020 | |
MR01 - N/A | 03 July 2020 | |
MR04 - N/A | 13 May 2020 | |
AD01 - Change of registered office address | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
AP01 - Appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
PSC07 - N/A | 11 February 2020 | |
PSC02 - N/A | 11 February 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 11 October 2019 | |
RESOLUTIONS - N/A | 03 June 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 17 November 2017 | |
PSC05 - N/A | 17 November 2017 | |
AP01 - Appointment of director | 10 October 2017 | |
TM01 - Termination of appointment of director | 25 August 2017 | |
AP01 - Appointment of director | 22 May 2017 | |
AA - Annual Accounts | 02 March 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 25 October 2016 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 03 November 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AD01 - Change of registered office address | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 19 May 2014 | |
AA - Annual Accounts | 04 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 19 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 February 2014 | |
AR01 - Annual Return | 14 February 2014 | |
RESOLUTIONS - N/A | 04 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 June 2013 | |
SH01 - Return of Allotment of shares | 04 June 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AP03 - Appointment of secretary | 01 November 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AP01 - Appointment of director | 12 October 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AUD - Auditor's letter of resignation | 03 August 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2009 | |
AA - Annual Accounts | 23 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 09 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
363a - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 05 April 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 10 February 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
363a - Annual Return | 31 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363a - Annual Return | 16 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363a - Annual Return | 24 January 2001 | |
225 - Change of Accounting Reference Date | 14 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 14 June 2000 | |
CERTNM - Change of name certificate | 07 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 13 December 1999 | |
287 - Change in situation or address of Registered Office | 22 October 1999 | |
NEWINC - New incorporation documents | 12 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 June 2020 | Outstanding |
N/A |
Mortgage debenture | 08 June 2000 | Fully Satisfied |
N/A |