- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
03 Feb 2014 | NEWINC |
Incorporation
|