Advanced company searchLink opens in new window

HAZARDOUS FROG LTD

Company number 03811078

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)
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
  • GBP 15
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
  • GBP 15
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
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