Advanced company searchLink opens in new window

FROG INVESTMENTS LIMITED

Company number 07907366

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)
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