- Company Overview for HAZARDOUS FROG LTD (03811078)
- Filing history for HAZARDOUS FROG LTD (03811078)
- People for HAZARDOUS FROG LTD (03811078)
- More for HAZARDOUS FROG LTD (03811078)
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) |
---|---|---|---|
15 Aug 2015 | AD04 | Register(s) moved to registered office address 146 Newfoundland Way Portishead Bristol BS20 7PT | |
15 Aug 2015 | AD02 | Register inspection address has been changed from B19 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to 146 Newfoundland Way Portishead Bristol BS20 7PT | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Nov 2014 | CH01 | Director's details changed for David Bale on 12 December 2012 | |
07 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
24 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Jul 2013 | AD02 | Register inspection address has been changed | |
23 Jul 2013 | CERTNM |
Company name changed celtic internet LIMITED\certificate issued on 23/07/13
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from Unit 19 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom on 14 February 2013 | |
26 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
26 Jul 2012 | CH01 | Director's details changed for David Bale on 14 November 2011 | |
26 Jul 2012 | CH01 | Director's details changed for David Bale on 14 November 2011 | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Mar 2012 | AD01 | Registered office address changed from 49 Southlands Avenue Louth Lincolnshire LN11 8EW on 8 March 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for Mr Ian Christopher Bale on 28 June 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for Mr Ian Christopher Bale on 28 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Mr Ian Christopher Bale on 1 July 2010 | |
04 Aug 2010 | CH03 | Secretary's details changed for Mr Ian Christopher Bale on 1 July 2010 |