- 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) |
---|---|---|---|
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
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
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
|
|
18 Sep 2018 | RESOLUTIONS |
Resolutions
|