- Company Overview for FROG CONSULTANCY SERVICES LIMITED (07862902)
- Filing history for FROG CONSULTANCY SERVICES LIMITED (07862902)
- People for FROG CONSULTANCY SERVICES LIMITED (07862902)
- More for FROG CONSULTANCY SERVICES LIMITED (07862902)
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) |
---|---|---|---|
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
27 Dec 2017 | SH08 | Change of share class name or designation | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
06 Dec 2017 | AD01 | Registered office address changed from The Old Bond Store Back of the Walls Southampton SO14 3HA England to The Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 6 December 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to The Old Bond Store Back of the Walls Southampton SO14 3HA on 24 November 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Catherine Edna Delve as a director on 8 August 2017 | |
04 Apr 2017 | AP01 | Appointment of Miss Justine Curtis as a director on 28 November 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Ms Catherine Edna Delve on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mr Glenn David William Delve on 27 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Ms Catherine Edna Delve on 2 August 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
08 Nov 2014 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
05 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
05 Dec 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |