Advanced company searchLink opens in new window

FROG CONSULTANCY SERVICES LIMITED

Company number 07862902

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)
03 Apr 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 AP01 Appointment of Mrs Catherine Delve as a director on 12 June 2023
21 Jun 2023 TM01 Termination of appointment of Glenn David William Delve as a director on 12 June 2023
13 Apr 2023 AD01 Registered office address changed from West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England to 36 Hartlands Road Fareham PO16 0NL on 13 April 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Mar 2021 TM01 Termination of appointment of Justine Claire Curtis as a director on 2 March 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Glenn David William Delve on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Miss Justine Curtis on 15 February 2019
15 Jan 2019 CH01 Director's details changed for Miss Justine Curtis on 15 January 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 AD01 Registered office address changed from The Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA United Kingdom to West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB on 10 October 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 100.00
27 Dec 2017 SH08 Change of share class name or designation