- Company Overview for FROG INVESTMENTS LIMITED (07907366)
- Filing history for FROG INVESTMENTS LIMITED (07907366)
- People for FROG INVESTMENTS LIMITED (07907366)
- Charges for FROG INVESTMENTS LIMITED (07907366)
- More for FROG INVESTMENTS LIMITED (07907366)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
16 Dec 2024 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Hine House 25 Regent Street Nottingham NG1 5BS on 16 December 2024 | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for James Robert Dias on 18 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Annamarie Dias on 18 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for James Robert Dias as a person with significant control on 18 January 2022 | |
01 Feb 2022 | PSC04 | Change of details for Annamarie Dias as a person with significant control on 18 January 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Aug 2019 | CH01 | Director's details changed for James Robert Dias on 19 August 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Annamarie Dias on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for James Robert Dias as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Annamarie Dias as a person with significant control on 19 August 2019 | |
19 Jul 2019 | CH01 | Director's details changed for Annamarie Dias on 26 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 26 April 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 |