- Company Overview for PURPLE FROG SALES LIMITED (08812645)
- Filing history for PURPLE FROG SALES LIMITED (08812645)
- People for PURPLE FROG SALES LIMITED (08812645)
- Insolvency for PURPLE FROG SALES LIMITED (08812645)
- More for PURPLE FROG SALES LIMITED (08812645)
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) |
---|---|---|---|
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Sep 2018 | AD01 | Registered office address changed from Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS to 2nd Floor 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 21 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 10 September 2018 | |
14 Sep 2018 | CH03 | Secretary's details changed for Patrick Garratt on 10 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 10 September 2018 | |
14 Sep 2018 | PSC05 | Change of details for Purple Frog Group Limited as a person with significant control on 10 September 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 1 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 17 August 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
21 Oct 2015 | CH03 | Secretary's details changed for Patrick Garratt on 20 October 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Gregory Joseph Arthur White on 20 October 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 189 Dawlish Road Birmingham West Midlands B29 7AW to Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS on 20 October 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Gregory White on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Gregory White on 29 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Mr Patrick Thomas William Garratt on 27 July 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|