Advanced company searchLink opens in new window

FROG CONSULTANCY SERVICES LIMITED

Company number 07862902

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)
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 100.00
27 Dec 2017 SH08 Change of share class name or designation
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 4
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 4
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