Advanced company searchLink opens in new window

NODDING FROG LIMITED

Company number 09321859

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,771,991.42
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
  • GBP 1,250.000
02 Mar 2017 SH06 Cancellation of shares. Statement of capital on 14 December 2016
  • GBP 1,000
15 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 14/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2017 SH03 Purchase of own shares.
22 Dec 2016 SH06 Cancellation of shares. Statement of capital on 29 November 2016
  • GBP 19,877.31
22 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
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