Advanced company searchLink opens in new window

GREEN FROG DESIGNS LIMITED

Company number 06944736

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 Apr 2024 AD01 Registered office address changed from 11 Baker Close Stephenson Road West Clacton-on-Sea CO15 4TL England to 8-9 Baker Close Oakwood Business Park Clacton-on-Sea CO15 4BD on 30 April 2024
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
19 Oct 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with updates
05 Feb 2021 AD01 Registered office address changed from 801 Fowler Road Oakwood Business Park North Clacton-on-Sea CO15 4AA England to 11 Baker Close Stephenson Road West Clacton-on-Sea CO15 4TL on 5 February 2021
22 Jan 2021 PSC07 Cessation of Sally Ann Morgan as a person with significant control on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Sally Ann Morgan as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Marcus Keith Morgan as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Adrian Mark Morgan as a director on 30 November 2020
30 Nov 2020 TM02 Termination of appointment of Adrian Mark Morgan as a secretary on 30 November 2020
30 Nov 2020 PSC07 Cessation of Marcus Keith Morgan as a person with significant control on 30 November 2020
30 Nov 2020 PSC07 Cessation of Adrian Mark Morgan as a person with significant control on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Joseph Freedman as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Richard Alan Freedman as a director on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from The Empire Farm Throop Road Templecombe BA8 0HR to 801 Fowler Road Oakwood Business Park North Clacton-on-Sea CO15 4AA on 30 November 2020
30 Nov 2020 PSC02 Notification of Mkaf Holdings as a person with significant control on 30 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Marcus Keith Morgan on 19 November 2020
08 Sep 2020 AA Micro company accounts made up to 31 May 2020
15 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 May 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 31 May 2018