- Company Overview for LEAPFROG FINANCE LIMITED (07038343)
- Filing history for LEAPFROG FINANCE LIMITED (07038343)
- People for LEAPFROG FINANCE LIMITED (07038343)
- Charges for LEAPFROG FINANCE LIMITED (07038343)
- Registers for LEAPFROG FINANCE LIMITED (07038343)
- More for LEAPFROG FINANCE LIMITED (07038343)
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) |
---|---|---|---|
11 Sep 2017 | TM01 | Termination of appointment of Alexandros Germanis as a director on 31 August 2017 | |
07 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD England to 7-14 Great Dover Street London SE1 4YR on 16 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
22 Dec 2016 | MR01 | Registration of charge 070383430002, created on 20 December 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | CH01 | Director's details changed for Mr Richard Sean O'rourke on 10 May 2016 | |
08 Aug 2016 | CH01 | Director's details changed for Mr Alexandros Germanis on 10 May 2016 | |
08 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Belinda Carroll 29 Shand Street London SE1 2ES | |
08 Aug 2016 | AD02 | Register inspection address has been changed to C/O Belinda Carroll 29 Shand Street London SE1 2ES | |
08 Aug 2016 | CH01 | Director's details changed for Mr Christopher George Matthews on 10 May 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from Eden House 23-25 Wilson Street London EC2M 2TE to Cooper House 3P1 Michael Road London SW6 2AD on 10 February 2016 | |
21 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 August 2015 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Mark Henderson as a director on 30 September 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Christopher George Matthews as a director on 30 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Richard Sean O'rourke as a director on 30 September 2015 | |
01 Sep 2015 | MR01 | Registration of charge 070383430001, created on 25 August 2015 | |
04 Aug 2015 | CERTNM |
Company name changed carbon leapfrog trading LTD\certificate issued on 04/08/15
|
|
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 May 2015 | TM01 | Termination of appointment of Robert Martin Rabinowitz as a director on 14 May 2015 | |
13 May 2015 | AP01 | Appointment of Ms Shelagh Kirkland as a director on 4 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|