- Company Overview for GREEN FROG DESIGNS LIMITED (06944736)
- Filing history for GREEN FROG DESIGNS LIMITED (06944736)
- People for GREEN FROG DESIGNS LIMITED (06944736)
- More for GREEN FROG DESIGNS LIMITED (06944736)
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 |