Advanced company searchLink opens in new window

FRUIT OF THE LOOM LIMITED

Company number 01542207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 AD02 Register inspection address has been changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
09 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Aug 2023 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
02 Aug 2023 PSC05 Change of details for Fruit of the Loom Investments Limited as a person with significant control on 24 July 2023
28 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Stefanie Christina Stauter on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Brian Bodenhamer on 24 July 2023
04 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 PSC05 Change of details for Fruit of the Loom Investments Limited as a person with significant control on 3 February 2020
15 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Mr Brian Bodenhamer on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from Fruit of the Loom House, Halesfield 10, Telford Shropshire TF7 4QP to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 February 2020
03 Feb 2020 CH01 Director's details changed for Stefanie Christina Stauter on 3 February 2020
21 Nov 2019 TM01 Termination of appointment of Marco Grohmann as a director on 19 November 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates