Advanced company searchLink opens in new window

FROG BIKES LIMITED

Company number 07958824

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)
04 Oct 2016 CS01 30/09/16 Statement of Capital gbp 555000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 26/01/2018.
03 Oct 2016 AD01 Registered office address changed from , Silvester House Ridgemead Road, Englefield Green, TW20 0YG to Unit 7-9 Silwood Business Centre Silwood Park, Buckhurst Road Ascot Berkshire SL5 7PW on 3 October 2016
24 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 255,000
26 Jan 2016 MR01 Registration of charge 079588240002, created on 21 January 2016
26 Jan 2016 MR01 Registration of charge 079588240003, created on 21 January 2016
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2018.
25 May 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
06 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts made up to 30 September 2012
02 Oct 2012 AA01 Previous accounting period shortened from 28 February 2013 to 30 September 2012
05 Sep 2012 AP01 Appointment of Mrs Shelley Lawson as a director on 4 September 2012
04 Sep 2012 CERTNM Company name changed pearson cycle solutions LIMITED\certificate issued on 04/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-04
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted