Advanced company searchLink opens in new window

RED FROG DIGITAL LIMITED

Company number 08444124

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)
30 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2025 AD01 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
28 Apr 2023 AD01 Registered office address changed from 49 Mere Bank Davenham Northwich CW9 8NB to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 April 2023
28 Mar 2023 600 Appointment of a voluntary liquidator
28 Mar 2023 LIQ02 Statement of affairs
28 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-17
10 Nov 2022 TM01 Termination of appointment of James Gregory Gurney as a director on 4 November 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 14 March 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 1,345
22 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Mr James Gregory Gurney as a director on 13 October 2017
10 Oct 2017 TM01 Termination of appointment of Paul Rowan as a director on 9 October 2017
10 Oct 2017 AP03 Appointment of Mr Paul Andrew Rowan as a secretary on 9 October 2017
04 Oct 2017 SH08 Change of share class name or designation
04 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name