Advanced company searchLink opens in new window

FROG SYSTEMS LIMITED

Company number SC491139

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)
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 10.530474
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/06/2021
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC02 Notification of Aldridge Capital Limited as a person with significant control on 21 November 2020
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 8.862774
28 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2020
  • GBP 8.706525
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 8.730841
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/07/2020
04 Jun 2020 MA Memorandum and Articles of Association
04 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Apr 2020 TM01 Termination of appointment of Calum James Henry Dunan as a director on 8 April 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
07 Nov 2019 PSC07 Cessation of Aldridge Capital Limited as a person with significant control on 29 October 2019
04 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2019
  • GBP 8.230783
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 8.230783
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/11/2019
28 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2019 AP01 Appointment of Mr Euan William Alexander Robertson as a director on 14 June 2019
21 May 2019 TM01 Termination of appointment of Euan William Alexander Robertson as a director on 13 May 2019
21 May 2019 AP01 Appointment of Mr Euan William Alexander Robertson as a director on 13 May 2019
02 May 2019 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019
02 May 2019 TM02 Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018