- Company Overview for BLUE FROG CREATIONS LIMITED (05544093)
- Filing history for BLUE FROG CREATIONS LIMITED (05544093)
- People for BLUE FROG CREATIONS LIMITED (05544093)
- More for BLUE FROG CREATIONS LIMITED (05544093)
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) |
---|---|---|---|
22 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Robert Sainsbury on 3 September 2015 | |
30 Mar 2015 | CERTNM |
Company name changed rogi design LIMITED\certificate issued on 30/03/15
|
|
14 Mar 2015 | CONNOT | Change of name notice | |
23 Dec 2014 | CH01 | Director's details changed for Robert Sainsbury on 1 December 2014 | |
23 Dec 2014 | CH03 | Secretary's details changed for Robert Sainsbury on 1 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
17 Jun 2014 | TM01 | Termination of appointment of Gillian Sainsbury as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Robert Sainsbury on 1 October 2009 | |
01 Oct 2010 | CH01 | Director's details changed for Gillian Sandra Sainsbury on 1 October 2009 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 23 August 2009 with full list of shareholders | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Oct 2008 | 363s | Return made up to 23/08/08; no change of members | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from elm park house elm park court pinner middlesex HA5 3NN | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from sears morgan LIMITED, canada house, 272 field end road ruislip HA4 9NA |