- 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) |
---|---|---|---|
09 Jan 2019 | AD02 | Register inspection address has been changed to 22 Friars Street Sudbury CO10 2AA | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
13 Nov 2018 | MA | Memorandum and Articles of Association | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | MR01 | Registration of charge 093218590001, created on 1 February 2018 | |
23 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
23 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
23 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Robert Alexander Leon as a director on 14 December 2016 | |
04 Aug 2017 | AD01 | Registered office address changed from 10 John Street London London WC1N 2EB to 22 Friars Street Sudbury Suffolk CO10 2AA on 4 August 2017 | |
02 Mar 2017 | SH08 | Change of share class name or designation | |
02 Mar 2017 | SH02 | Sub-division of shares on 14 December 2016 | |
02 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
02 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2016
|
|
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH03 | Purchase of own shares. | |
22 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 November 2016
|
|
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | SH03 | Purchase of own shares. | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
19 Sep 2016 | TM01 | Termination of appointment of James Roger Hursthouse as a director on 16 September 2016 |