- Company Overview for FROGZLEGZ LIMITED (08676216)
- Filing history for FROGZLEGZ LIMITED (08676216)
- People for FROGZLEGZ LIMITED (08676216)
- More for FROGZLEGZ LIMITED (08676216)
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
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
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
|
|
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
|
|
04 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-04
|