FROG SYSTEMS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Notice of extension of period of Administration

View Document

31/01/2531 January 2025 Administrator's progress report

View Document

22/08/2422 August 2024 Creditors’ decision on administrator’s proposals

View Document

31/07/2431 July 2024 Notice of Administrator's proposal

View Document

29/07/2429 July 2024 Registered office address changed from 423 Paisley Road West Glasgow G51 1PZ Scotland to C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU on 2024-07-29

View Document

29/07/2429 July 2024 Appointment of an administrator

View Document

23/07/2423 July 2024 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2024-07-23

View Document

02/07/242 July 2024 Termination of appointment of Matthew James Insley as a director on 2024-06-18

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

04/10/234 October 2023 Termination of appointment of Nicholas Christopher Kuenssberg as a director on 2023-10-01

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Arlene Adams as a director on 2023-08-03

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

27/04/2327 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Appointment of Arlene Adams as a director on 2022-12-12

View Document

13/12/2213 December 2022 Director's details changed for Mr Nicholas Christopher Kuenssberg on 2022-12-12

View Document

04/03/224 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-25

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Insley as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of James George Wallis as a director on 2022-02-04

View Document

14/01/2214 January 2022 Registered office address changed from Bellahouston Business Centre Frogquarters 423 Paisley Road West Glasgow G51 1PZ Scotland to 423 Paisley Road West Glasgow G51 1PZ on 2022-01-14

View Document

07/01/227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-06

View Document

07/01/227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-30

View Document

07/01/227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-24

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-09

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-10

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-03

View Document

10/05/2110 May 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

05/05/215 May 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

29/04/2129 April 2021 Statement of capital following an allotment of shares on 2021-03-03

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRIDGE CAPITAL LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

07/10/207 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 8.862774

View Document

28/07/2028 July 2020 SECOND FILED SH01 - 28/05/20 STATEMENT OF CAPITAL GBP 8.706525

View Document

05/06/205 June 2020 28/05/20 STATEMENT OF CAPITAL GBP 8.730841

View Document

04/06/204 June 2020 ALTER ARTICLES 28/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR CALUM DUNAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF ALDRIDGE CAPITAL LIMITED AS A PSC

View Document

04/11/194 November 2019 SECOND FILED SH01 - 29/10/19 STATEMENT OF CAPITAL GBP 8.230783

View Document

31/10/1931 October 2019 29/10/19 STATEMENT OF CAPITAL GBP 8.230783

View Document

28/10/1928 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR EUAN WILLIAM ALEXANDER ROBERTSON

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR EUAN WILLIAM ALEXANDER ROBERTSON

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR EUAN ROBERTSON

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KERGAN STEWART LLP

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 7.709949

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER DWELLY KUENSSBERG

View Document

02/04/192 April 2019 CESSATION OF CALUM JAMES HENRY DUNAN AS A PSC

View Document

02/04/192 April 2019 ADOPT ARTICLES 29/03/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PHILIP ANTONY WORMS

View Document

02/04/192 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 100007.497450

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 25/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE WALLIS / 25/03/2019

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4911390001

View Document

28/02/1928 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 100006.184951

View Document

28/02/1928 February 2019 ADOPT ARTICLES 20/12/2018

View Document

28/02/1928 February 2019 SUB-DIVISION 20/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM JAMES HENRY DUNAN

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ALDRIDGE CAPITAL LIMITED / 21/11/2018

View Document

27/11/1827 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 100005.264031

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 19/09/18 STATEMENT OF CAPITAL GBP 100004.839031

View Document

26/11/1826 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 100005.051531

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 SUB-DIVISION 30/08/18

View Document

18/09/1818 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 100004.626531

View Document

18/09/1818 September 2018 ADOPT ARTICLES 30/08/2018

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4911390001

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR JAMES GEORGE WALLIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 100004.252

View Document

29/12/1729 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG / 18/08/2017

View Document

12/06/1712 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 100003.831

View Document

12/06/1712 June 2017 COMPANY NAME CHANGED YOUR HEALTH MATTERS GROUP LIMITED CERTIFICATE ISSUED ON 12/06/17

View Document

12/06/1712 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 CHANGE OF NAME 10/06/2016

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED HEALTH MATTERS GROUP LTD CERTIFICATE ISSUED ON 14/06/16

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 13/11/15 FOR FORM AR01

View Document

28/01/1628 January 2016 CORPORATE SECRETARY APPOINTED KERGAN STEWART LLP

View Document

08/01/168 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 100003.448

View Document

18/12/1518 December 2015 SAIL ADDRESS CREATED

View Document

18/12/1518 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 09/10/15 STATEMENT OF CAPITAL GBP 60003.448

View Document

11/08/1511 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 3.448

View Document

17/07/1517 July 2015 SUB-DIVISION APPROVED 14/07/2015

View Document

17/07/1517 July 2015 ADOPT ARTICLES 14/07/2015

View Document

17/07/1517 July 2015 SUB-DIVISION 14/07/15

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED SIR RODNEY MALCOLM ALDRIDGE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED RECOVERY WORLD (UK) LTD CERTIFICATE ISSUED ON 16/06/15

View Document

16/06/1516 June 2015 CHANGE OF NAME 02/06/2015

View Document

12/06/1512 June 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 28D BALVIE ROAD MILNGAVIE GLASGOW G62 7EG SCOTLAND

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company