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)
02 Apr 2019 PSC01 Notification of Nicholas Christopher Dwelly Kuenssberg as a person with significant control on 29 March 2019
02 Apr 2019 PSC07 Cessation of Calum James Henry Dunan as a person with significant control on 29 March 2019
02 Apr 2019 AP01 Appointment of Mr Philip Antony Worms as a director on 6 March 2019
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 7.709949
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 100,007.497450
02 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 SH03 Purchase of own shares.
28 Mar 2019 CH01 Director's details changed for Sir Rodney Malcolm Aldridge on 25 March 2019
27 Mar 2019 CH01 Director's details changed for Mr James George Wallis on 25 March 2019
01 Mar 2019 MR04 Satisfaction of charge SC4911390001 in full
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100,006.184951
28 Feb 2019 SH02 Sub-division of shares on 20 December 2018
28 Feb 2019 SH08 Change of share class name or designation
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division approved 20/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 PSC01 Notification of Calum James Henry Dunan as a person with significant control on 21 November 2018
04 Dec 2018 PSC05 Change of details for Aldridge Capital Limited as a person with significant control on 21 November 2018
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 100,005.264031
26 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100,005.051531
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 100,004.839031
01 Nov 2018 AD01 Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF to Bellahouston Business Centre Frogquarters 423 Paisley Road West Glasgow G51 1PZ on 1 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 SH02 Sub-division of shares on 30 August 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 100,004.626531
18 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of £0.001 ordinary shares 30/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association