- Company Overview for FROPPE LTD (10381347)
- Filing history for FROPPE LTD (10381347)
- People for FROPPE LTD (10381347)
- More for FROPPE LTD (10381347)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
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 |