- Company Overview for LITTLE FROG INVESTMENTS LTD (08873318)
- Filing history for LITTLE FROG INVESTMENTS LTD (08873318)
- People for LITTLE FROG INVESTMENTS LTD (08873318)
- More for LITTLE FROG INVESTMENTS LTD (08873318)
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 |