Advanced company searchLink opens in new window

NODDING FROG LIMITED

Company number 09321859

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)
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
05 Jun 2023 CH01 Director's details changed for Mr William George Ashton Moore on 5 June 2023
05 Jun 2023 CH03 Secretary's details changed for Mr Henry Walford Bromley on 5 June 2023
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 May 2021 MA Memorandum and Articles of Association
28 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
15 Aug 2020 MA Memorandum and Articles of Association
25 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
15 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2019
  • GBP 1,670.041
11 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2019
  • GBP 1,666.707
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 1,633.373
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2019 and 15/03/2019
15 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2019 AD03 Register(s) moved to registered inspection location 22 Friars Street Sudbury CO10 2AA
09 Jan 2019 AD02 Register inspection address has been changed from 22 Friars Street Sudbury CO10 2AA England to 22 Friars Street Sudbury CO10 2AA
09 Jan 2019 AD03 Register(s) moved to registered inspection location 22 Friars Street Sudbury CO10 2AA
09 Jan 2019 AD02 Register inspection address has been changed to 22 Friars Street Sudbury CO10 2AA
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018