Advanced company searchLink opens in new window

GREEN FROG UTILITIES LIMITED

Company number 09119882

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 Total exemption full accounts made up to 31 May 2023
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
20 Jan 2023 AP03 Appointment of Mrs Lucy Jane Naughton as a secretary on 20 January 2023
20 Jan 2023 TM01 Termination of appointment of Danielle Bland as a director on 20 January 2023
20 Jan 2023 TM02 Termination of appointment of Danielle Louise Bland as a secretary on 20 January 2023
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
28 Oct 2022 AP01 Appointment of Mrs Danielle Bland as a director on 28 October 2022
23 Oct 2022 TM01 Termination of appointment of Charlotte Fletcher as a director on 23 October 2022
27 Sep 2022 SH03 Purchase of own shares.
23 Sep 2022 SH06 Cancellation of shares. Statement of capital on 22 August 2022
  • GBP 687.3
30 Aug 2022 TM01 Termination of appointment of Adam Pokorski as a director on 5 August 2022
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
05 Jul 2022 MA Memorandum and Articles of Association
13 Apr 2022 SH08 Change of share class name or designation
28 Mar 2022 AP03 Appointment of Mrs Danielle Louise Bland as a secretary on 22 March 2022
28 Mar 2022 TM02 Termination of appointment of Jane Lesley Mcgranaghan as a secretary on 21 March 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jan 2022 SH02 Sub-division of shares on 3 December 2021
20 Dec 2021 PSC07 Cessation of Adam Pokorski as a person with significant control on 6 December 2021
20 Dec 2021 PSC02 Notification of Jopla Limited as a person with significant control on 6 December 2021
20 Dec 2021 PSC02 Notification of Gf Eglantine Limited as a person with significant control on 6 December 2021
20 Dec 2021 AP01 Appointment of Miss Charlotte Fletcher as a director on 6 December 2021
03 Dec 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 825
03 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase