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)
24 Nov 2017 PSC04 Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from 75 the Mount York YO24 1DL United Kingdom to 75 the Mount York YO24 1AX on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mr Lyndon Nicholson as a person with significant control on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Lyndon James Nicholson on 24 November 2017
03 Jul 2017 PSC04 Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 31 March 2017
27 Jun 2017 PSC01 Notification of Lyndon Nicholson as a person with significant control on 6 April 2016
26 May 2017 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 26 May 2017
26 May 2017 CH01 Director's details changed for Mr Lyndon James Nicholson on 26 May 2017
26 May 2017 AD01 Registered office address changed from 212 Mount Vale York YO24 1DL to 75 the Mount York YO24 1DL on 26 May 2017
26 May 2017 CH01 Director's details changed for Mrs Cathy Louise Nicholson on 26 May 2017
25 May 2017 AP01 Appointment of Mr Lyndon James Nicholson as a director on 24 May 2017
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 27 February 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
28 Oct 2015 AA01 Previous accounting period shortened from 28 February 2015 to 27 February 2015
14 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
24 Mar 2014 CH01 Director's details changed for Miss Cathy Louise Sidaway on 24 March 2014
25 Feb 2014 CERTNM Company name changed 212 investments LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
03 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted