Advanced company searchLink opens in new window

FROG DESIGNS LIMITED

Company number 06069589

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2022 DS01 Application to strike the company off the register
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Mark Staddon as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Carol Staddon as a person with significant control on 9 November 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
27 Jan 2015 CERTNM Company name changed schema 3 design LIMITED\certificate issued on 27/01/15
  • RES15 ‐ Change company name resolution on 2015-01-20
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
16 Jan 2015 CONNOT Change of name notice