Company NameGo Fruity Limited
DirectorHarinder Singh Kapoor
Company StatusActive
Company Number06637706
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harinder Singh Kapoor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Row
Harefield
UB9 6DZ
Secretary NameMr Nilesh Ravel
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Ashburton Ave
Roydon
Surrey
CR0 7JE

Contact

Websitegofruity.co.uk

Location

Registered Address106 Princes Avenue
Kingsbury
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Harinder Singh Kapoor
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,756
Current Liabilities£48,756

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 29 March 2023 (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 29 March 2020 (3 pages)
27 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 29 March 2018 (2 pages)
30 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
18 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 August 2017Notification of Harinder Singh Kapoor as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Harinder Singh Kapoor as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
27 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(3 pages)
30 December 2014Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue Kingsbury London NW9 9JD on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue Kingsbury London NW9 9JD on 30 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 July 2014Termination of appointment of Nilesh Ravel as a secretary on 31 August 2013 (1 page)
27 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(3 pages)
27 July 2014Termination of appointment of Nilesh Ravel as a secretary on 31 August 2013 (1 page)
27 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(3 pages)
27 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(3 pages)
10 January 2014Registered office address changed from 10 Ashburton Ave Croydon CR0 7JE United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 10 Ashburton Ave Croydon CR0 7JE United Kingdom on 10 January 2014 (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
9 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages)
12 September 2010Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages)
12 September 2010Director's details changed for Harinder Singh Kapoor on 3 July 2010 (2 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2008Ad 07/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
9 July 2008Director's change of particulars / harinder singh / 07/07/2008 (1 page)
9 July 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 July 2008Director's change of particulars / harinder singh / 07/07/2008 (1 page)
9 July 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 July 2008Ad 07/07/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
3 July 2008Incorporation (14 pages)
3 July 2008Incorporation (14 pages)