- Company Overview for FROSCH LEARNING LIMITED (11509411)
- Filing history for FROSCH LEARNING LIMITED (11509411)
- People for FROSCH LEARNING LIMITED (11509411)
- More for FROSCH LEARNING LIMITED (11509411)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
10 Jul 2023 | AD01 | Registered office address changed from Greg's Buildings Booth Street Manchester M2 4AD England to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Mrs Judith Anne Dunkerley on 25 January 2023 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Martin John Dunkerley on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mr Martin John Dunkerley as a person with significant control on 25 January 2023 | |
25 Jan 2023 | PSC04 | Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 25 January 2023 | |
12 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
25 Feb 2019 | PSC04 | Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mrs Judith Anne Dunkerley as a person with significant control on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mr Martin John Dunkerley as a person with significant control on 22 February 2019 | |
21 Feb 2019 | PSC01 | Notification of Judith Anne Dunkerley as a person with significant control on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mrs Judith Anne Dunkerley as a director on 21 February 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER United Kingdom to Greg's Buildings Booth Street Manchester M2 4AD on 21 February 2019 | |
09 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-09
|