Advanced company searchLink opens in new window

19 FROGNAL LIMITED

Company number 02135231

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)
12 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 13
15 Jan 2014 AA Accounts for a dormant company made up to 29 September 2013
12 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 13
07 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012
19 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
18 May 2012 AA Total exemption full accounts made up to 29 September 2011
14 May 2012 TM01 Termination of appointment of Sylvia Ninkovic as a director
11 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
11 Jan 2012 CH04 Secretary's details changed for Urban Owners Limited on 11 January 2012
30 Aug 2011 AD01 Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 30 August 2011
18 Jul 2011 AP01 Appointment of Brandon Leung as a director
07 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
10 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Sylvia Amy Ninkovic on 29 November 2010
21 Jun 2010 AA Total exemption small company accounts made up to 29 September 2009
01 Apr 2010 AA01 Current accounting period shortened from 30 September 2010 to 29 September 2010
01 Apr 2010 TM02 Termination of appointment of Trevor Kamlay as a secretary
17 Feb 2010 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 February 2010
15 Feb 2010 AP04 Appointment of Urban Owners Limited as a secretary
15 Feb 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
02 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Sylvia Amy Ninkovic on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Trevor Kamlay on 1 October 2009
02 Dec 2009 CH04 Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009
02 Dec 2009 CH01 Director's details changed for Mojgan Jahanshahi Green on 1 October 2009