Advanced company searchLink opens in new window

LITTLE FROG INVESTMENTS LTD

Company number 08873318

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 27 February 2020
01 May 2020 AD01 Registered office address changed from 75 Walmgate York YO1 9TZ England to 4 Innovation Close York North Yorkshire YO10 5ZF on 1 May 2020
29 Apr 2020 PSC04 Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020
29 Apr 2020 PSC04 Change of details for Mr Lyndon Nicholson as a person with significant control on 27 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Lyndon James Nicholson on 27 April 2020
29 Apr 2020 PSC04 Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020
29 Apr 2020 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020
29 Apr 2020 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020
29 Apr 2020 CH01 Director's details changed for Mr Lyndon James Nicholson on 27 April 2020
29 Apr 2020 PSC04 Change of details for Mr Lyndon Nicholson as a person with significant control on 27 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 27 February 2019
20 Nov 2019 AD01 Registered office address changed from 75 the Mount York YO24 1AX United Kingdom to 75 Walmgate York YO1 9TZ on 20 November 2019
04 Apr 2019 PSC04 Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Apr 2019 PSC04 Change of details for Mr Lyndon Nicholson as a person with significant control on 31 March 2019
22 Feb 2019 AA Micro company accounts made up to 27 February 2018
02 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 May 2018 CH01 Director's details changed for Mr Lyndon James Nicholson on 1 March 2018
01 May 2018 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 1 March 2018
27 Nov 2017 AA Total exemption full accounts made up to 27 February 2017
24 Nov 2017 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 24 November 2017