Advanced company searchLink opens in new window

FROG & LOCK LTD

Company number 09409821

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 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
12 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
03 May 2023 AA Total exemption full accounts made up to 31 January 2023
13 Mar 2023 PSC04 Change of details for Mrs Elaine Margaret Harris as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Elaine Margaret Harris on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Richard John Harris on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from The Old Mill Owners House 1 Northmills Frog Island Leicester Leicestershire LE3 5DL to 164 st Helens Park Road Hastings East Sussex TN34 2JN on 13 March 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jun 2021 PSC04 Change of details for Ms Elaine Margaret Welland as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Ms Elaine Margaret Welland on 14 June 2021
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 PSC07 Cessation of Elaine Margaret Welland as a person with significant control on 27 January 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 PSC01 Notification of Elaine Margaret Welland as a person with significant control on 6 April 2016
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
21 Nov 2017 AP01 Appointment of Richard John Harris as a director on 3 November 2017
20 Nov 2017 SH08 Change of share class name or designation