TREEFROG DESIGN ASSOCIATES LIMITED
Company number 04864807
- Company Overview for TREEFROG DESIGN ASSOCIATES LIMITED (04864807)
- Filing history for TREEFROG DESIGN ASSOCIATES LIMITED (04864807)
- People for TREEFROG DESIGN ASSOCIATES LIMITED (04864807)
- More for TREEFROG DESIGN ASSOCIATES LIMITED (04864807)
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) |
---|---|---|---|
29 May 2025 | AA | Micro company accounts made up to 31 August 2024 | |
16 Jan 2025 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
31 May 2024 | SH01 |
Statement of capital following an allotment of shares on 26 April 2024
|
|
20 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
12 Aug 2022 | AP01 | Appointment of Mr Mikael Imperatori Festa as a director on 10 August 2022 | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 May 2022
|
|
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
30 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 April 2020
|
|
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Jan 2019 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to The Studio, Cornfields Portsmouth Road Ripley Woking GU23 6ER on 19 January 2019 | |
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AP01 | Appointment of Mr Paul Breading as a director on 1 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates |