- Company Overview for BLUE FROG TOYS LTD (07252115)
- Filing history for BLUE FROG TOYS LTD (07252115)
- People for BLUE FROG TOYS LTD (07252115)
- Charges for BLUE FROG TOYS LTD (07252115)
- More for BLUE FROG TOYS LTD (07252115)
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) |
---|---|---|---|
05 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
25 Jul 2023 | MR01 | Registration of charge 072521150001, created on 21 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mr Andrew Philip Howat as a person with significant control on 8 May 2021 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Andrew Philip Howat on 8 May 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Simon Alexander Read on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Andrew Philip Howat on 19 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Andrew Philip Howat as a person with significant control on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Simon Alexander Read on 18 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Simon Alexander Read as a person with significant control on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Andrew Philip Howat on 18 October 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
07 Mar 2018 | AD01 | Registered office address changed from 6 Woodlands Enterprise Centre Pathfields Business Park South Molton Devon EX36 3BY England to 6 Woodlands Enterprise Centre Pathfields Business Park South Molton Devon EX36 3BY on 7 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 6 Woodlands Enterprise Centre Pathfields Business Park South Molton Devon EX36 3BY on 6 March 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates |