Advanced company searchLink opens in new window

PURPLE FROG NOTTINGHAM LIMITED

Company number 06987366

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)
14 Sep 2018 PSC05 Change of details for Purple Frog Group Limited as a person with significant control on 10 September 2018
14 Sep 2018 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 10 September 2018
14 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
20 Jun 2018 CH01 Director's details changed for Mr Gregory Joseph Arthur White on 1 January 2018
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
21 Aug 2017 PSC02 Notification of Purple Frog Group Limited as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
17 Aug 2016 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 17 August 2016
21 Oct 2015 CH01 Director's details changed for Mr Gregory Joseph Arthur White on 20 October 2015
20 Oct 2015 CH03 Secretary's details changed for Mr Patrick Thomas William Garratt on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 20 October 2015
20 Oct 2015 AD01 Registered office address changed from 189 Dawlish Road Selly Oak Birmingham B29 7AW to Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS on 20 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Mr Gregory White on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Gregory White on 29 July 2015
27 Jul 2015 CH03 Secretary's details changed for Mr Patrick Thomas William Garratt on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Patrick Thomas William Garratt on 27 July 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
14 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2