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)
05 Sep 2018 MR01 Registration of charge SC4911390001, created on 4 September 2018
05 Jul 2018 AP01 Appointment of Mr James George Wallis as a director on 7 June 2018
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 100,004.252
29 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Aug 2017 CH01 Director's details changed for Professor Nicholas Christopher Dwelly Kuenssberg on 18 August 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100,003.831
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 CERTNM Company name changed health matters group LTD\certificate issued on 14/06/16
  • CONNOT ‐ Change of name notice
14 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-10
01 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2015
28 Jan 2016 AP04 Appointment of Kergan Stewart Llp as a secretary on 20 January 2016
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100,003.448
18 Dec 2015 AD03 Register(s) moved to registered inspection location 163 Bath Street Glasgow G2 4SQ
18 Dec 2015 AD02 Register inspection address has been changed to 163 Bath Street Glasgow G2 4SQ
11 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60,003.448
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/02/2016
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 60,003.448
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 3.448
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2015 SH02 Sub-division of shares on 14 July 2015
17 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 14/07/2015