- 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) |
---|---|---|---|
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
|
|
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
10 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | SH02 | Sub-division of shares on 14 July 2015 | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|