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)
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
29 Jan 2016 AD01 Registered office address changed from Brownstone Manor Farm Holbeton Yealmpton Devon PL8 2JB to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 29 January 2016
06 May 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 4
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 4
10 Oct 2014 SH08 Change of share class name or designation
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
25 Oct 2013 MR01 Registration of charge 079073660003
25 Oct 2013 MR01 Registration of charge 079073660004
27 Sep 2013 MR01 Registration of charge 079073660002
11 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Aug 2013 AD01 Registered office address changed from Brownstone Manor Farm Holberton Yealmpton Devon PL8 2JB United Kingdom on 30 August 2013
19 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratified & approve loan agreement 09/08/2013
19 Aug 2013 TM01 Termination of appointment of Diane Hockin as a director
19 Aug 2013 TM01 Termination of appointment of Michael Hockin as a director
19 Aug 2013 AP01 Appointment of James Robert Dias as a director
19 Aug 2013 AP01 Appointment of Annamarie Dias as a director
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders