Advanced company searchLink opens in new window

FROGZLEGZ LIMITED

Company number 08676216

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)
05 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,001
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,001
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 501
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Apr 2015 TM01 Termination of appointment of Craig Michael Lowther as a director on 26 February 2015
05 Mar 2015 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to 9 Cleveland Terrace North Shields Tyne and Wear NE29 0NS on 5 March 2015
04 Mar 2015 TM01 Termination of appointment of Craig Michael Lowther as a director on 26 February 2015
10 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
09 Oct 2013 AP01 Appointment of Mr Craig Michael Lowther as a director
09 Oct 2013 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
09 Oct 2013 TM01 Termination of appointment of Andrew Davison as a director
09 Oct 2013 AP01 Appointment of Mr Gary Bradley as a director
09 Oct 2013 AP01 Appointment of Rebekah Helen Bradley as a director
09 Oct 2013 CERTNM Company name changed timec 1430 LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
04 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-04
  • GBP 1