Advanced company searchLink opens in new window

GREEN FROG PLUMBING & HEATING LIMITED

Company number 10573197

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
18 Jan 2023 CH01 Director's details changed for Mr Jeffrey Michael Rao on 18 January 2023
18 Jan 2023 PSC04 Change of details for Mr Jeffrey Michael Rao as a person with significant control on 18 January 2023
11 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
27 Nov 2020 PSC04 Change of details for Mr Jeffrey Michael Rao as a person with significant control on 26 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Jeffrey Michael Rao on 26 November 2020
27 Nov 2020 AD01 Registered office address changed from 1 Mill Road West Drayton Middlesex UB7 7EQ to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 27 November 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
23 Mar 2018 CH01 Director's details changed for Mr Jeffrey Michael Rao on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Jeffrey Michael Rao as a person with significant control on 23 March 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
12 Jan 2018 AD01 Registered office address changed from 50 Nine Elms Avenue Cowley Uxbridge UB8 3TL United Kingdom to 1 Mill Road West Drayton Middlesex UB7 7EQ on 12 January 2018
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 100