Advanced company searchLink opens in new window

HAZARDOUS FROG LTD

Company number 03811078

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)
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2020 AD01 Registered office address changed from 146 Newfoundland Way Portishead Bristol BS20 7PT to 93 Guillemot Road Portishead Bristol BS20 7PG on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Mr Ian Christopher Bale on 14 August 2020
19 Aug 2020 CH03 Secretary's details changed for Mr Ian Christopher Bale on 14 August 2020
19 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of David Bale as a director on 31 March 2020
17 Mar 2020 AA Micro company accounts made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
21 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
28 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
15 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 15
15 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 17
15 Aug 2015 AD04 Register(s) moved to registered office address 146 Newfoundland Way Portishead Bristol BS20 7PT
15 Aug 2015 AD02 Register inspection address has been changed from B19 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to 146 Newfoundland Way Portishead Bristol BS20 7PT