- Company Overview for FROG SYSTEMS LIMITED (SC491139)
- Filing history for FROG SYSTEMS LIMITED (SC491139)
- People for FROG SYSTEMS LIMITED (SC491139)
- Charges for FROG SYSTEMS LIMITED (SC491139)
- Insolvency for FROG SYSTEMS LIMITED (SC491139)
- More for FROG SYSTEMS LIMITED (SC491139)
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
|
|
28 Apr 2021 | MA | Memorandum and Articles of Association | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 May 2020
|
|
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
04 Jun 2020 | MA | Memorandum and Articles of Association | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |