Advanced company searchLink opens in new window

FROPPE LTD

Company number 10381347

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)
30 Nov 2023 PSC04 Change of details for Mr William Benedict French as a person with significant control on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr William Benedict French on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mrs Kelsey Elizabeth Hoppe on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 30 November 2023
18 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
12 Sep 2022 CH01 Director's details changed for Mrs Kelsey Elizabeth Hoppe on 12 September 2022
12 Sep 2022 PSC04 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 12 September 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
09 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
04 Jul 2019 PSC04 Change of details for Mr William Benedict French as a person with significant control on 10 June 2019
03 Jul 2019 PSC04 Change of details for Mrs Kelsey Elizabeth Hoppe as a person with significant control on 18 June 2019
02 Jul 2019 PSC04 Change of details for Mr William Benedict French as a person with significant control on 10 June 2019
02 Jul 2019 CH01 Director's details changed for Mr William Benedict French on 12 June 2019
02 Jul 2019 AD01 Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR England to 99 Canterbury Road Whitstable Kent CT5 4HG on 2 July 2019
02 May 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
23 Apr 2018 AA Unaudited abridged accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates