Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Frutina LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Employees£0 0%

FROZEN DRINKS LTD

Details

Company type Private Limited Company, Active
Company Number 03000062
Record last updated Friday, December 16, 2016 9:14:46 AM UTC
Official Address Slush Puppie Ltd Coronation Road Abbey
There are 2 companies registered at this street
Postal Code HP123TA
Sector Manufacture of soft drinks; production of mineral waters and other bottled waters

Charts

Visits

FRUTINA LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Aug 6, 2014 Annual accounts Annual accounts
Registry Dec 21, 2013 Annual return Annual return
Financials Sep 20, 2013 Annual accounts Annual accounts
Financials Jun 6, 2013 Annual accounts 3000... Annual accounts 3000...
Registry Mar 4, 2013 Change of accounting reference date Change of accounting reference date
Financials Jan 9, 2013 Annual accounts Annual accounts
Registry Dec 27, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 27, 2012 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Dec 27, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 27, 2012 Two appointments: 2 men 3000... Two appointments: 2 men 3000...
Registry Dec 27, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 17, 2012 Annual return Annual return
Registry Dec 13, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 16, 2012 Change of accounting reference date Change of accounting reference date
Registry Jan 5, 2012 Annual return Annual return
Registry Aug 18, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 12, 2011 Notice of redenomination Notice of redenomination
Registry Aug 11, 2011 Varying share rights and names Varying share rights and names
Registry Aug 10, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Aug 8, 2011 Change of registered office address Change of registered office address
Registry Aug 6, 2011 Resignation of one Director Resignation of one Director
Registry Aug 6, 2011 Resignation of one Director 3000... Resignation of one Director 3000...
Registry Aug 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 2, 2011 Statement of capital Statement of capital
Registry Jul 27, 2011 Resolution to redenominate shares Resolution to redenominate shares
Registry Jul 27, 2011 Solvency statement Solvency statement
Financials Jul 22, 2011 Annual accounts Annual accounts
Registry Jul 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 11, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 24, 2011 Statement of satisfaction in full or in part of mortgage or charge 3000... Statement of satisfaction in full or in part of mortgage or charge 3000...
Registry Mar 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 2, 2011 Annual return Annual return
Registry Mar 2, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 2, 2010 Notice of redenomination Notice of redenomination
Registry Nov 2, 2010 Notice of cancellation of shares Notice of cancellation of shares
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Feb 25, 2010 Annual return Annual return
Registry Feb 25, 2010 Change of particulars for director Change of particulars for director
Financials Nov 20, 2009 Annual accounts Annual accounts
Registry Jun 18, 2009 Annual return Annual return
Registry Jun 16, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 16, 2009 Notice of change of directors or secretaries or in their particulars 3000... Notice of change of directors or secretaries or in their particulars 3000...
Financials Aug 29, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 24, 2008 Declaration that part of the property or undertaking charges 3000... Declaration that part of the property or undertaking charges 3000...
Registry Apr 24, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jan 29, 2008 Annual return Annual return
Financials Jun 14, 2007 Annual accounts Annual accounts
Registry Jan 8, 2007 Annual return Annual return
Financials Dec 11, 2006 Annual accounts Annual accounts
Registry Oct 31, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 28, 2006 Resignation of a director Resignation of a director
Registry Dec 19, 2005 Annual return Annual return
Financials Jun 9, 2005 Annual accounts Annual accounts
Registry Jan 20, 2005 Annual return Annual return
Registry Jul 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 22, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Apr 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2004 Appointment of a director Appointment of a director
Registry Mar 22, 2004 Appointment of a director 3000... Appointment of a director 3000...
Registry Feb 9, 2004 Annual return Annual return
Financials Oct 22, 2003 Annual accounts Annual accounts
Registry Sep 24, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 2003 Particulars of a mortgage or charge 3000... Particulars of a mortgage or charge 3000...
Registry Jan 28, 2003 Annual return Annual return
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Jul 9, 2002 Annual return Annual return
Financials Mar 4, 2002 Annual accounts Annual accounts
Registry Apr 10, 2001 Annual return Annual return
Financials Mar 2, 2001 Annual accounts Annual accounts
Registry Nov 6, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 1, 2000 Appointment of a director Appointment of a director
Registry Aug 17, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 17, 2000 Alter mem and arts Alter mem and arts
Registry Aug 17, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 17, 2000 Sixty Nine shares Sixty Nine shares
Registry May 16, 2000 Annual return Annual return
Financials Dec 1, 1999 Annual accounts Annual accounts
Registry Jul 19, 1999 Alter mem and arts Alter mem and arts
Registry Apr 9, 1999 Annual return Annual return
Registry Feb 5, 1999 Company name change Company name change
Registry Feb 4, 1999 Change of name certificate Change of name certificate
Financials Nov 30, 1998 Annual accounts Annual accounts
Registry Mar 17, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 17, 1998 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 11, 1998 Annual return Annual return
Financials Dec 12, 1997 Annual accounts Annual accounts
Registry Dec 4, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 4, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 4, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 4, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 23, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 17, 1997 Particulars of a mortgage or charge 3000... Particulars of a mortgage or charge 3000...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)