- Company Overview for NODDING FROG LIMITED (09321859)
- Filing history for NODDING FROG LIMITED (09321859)
- People for NODDING FROG LIMITED (09321859)
- Charges for NODDING FROG LIMITED (09321859)
- Registers for NODDING FROG LIMITED (09321859)
- More for NODDING FROG LIMITED (09321859)
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) |
---|---|---|---|
13 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr William George Ashton Moore on 5 June 2023 | |
05 Jun 2023 | CH03 | Secretary's details changed for Mr Henry Walford Bromley on 5 June 2023 | |
29 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
28 May 2021 | MA | Memorandum and Articles of Association | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
15 Aug 2020 | MA | Memorandum and Articles of Association | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
15 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 January 2019
|
|
11 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 January 2019
|
|
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2018
|
|
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2019 | AD03 | Register(s) moved to registered inspection location 22 Friars Street Sudbury CO10 2AA | |
09 Jan 2019 | AD03 | Register(s) moved to registered inspection location 22 Friars Street Sudbury CO10 2AA | |
09 Jan 2019 | AD02 | Register inspection address has been changed from 22 Friars Street Sudbury CO10 2AA England to 22 Friars Street Sudbury CO10 2AA |