BLUEFROG DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
30/01/2430 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Registered office address changed from 54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB to 4 Haddonian Road Market Harborough LE16 9GD on 2023-02-16 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 39 CASTLE STREET LEICESTER LE1 5WN |
02/04/132 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAMWELL / 17/03/2010 |
23/03/1023 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SAMWELL / 17/03/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/09/0415 September 2004 | S366A DISP HOLDING AGM 02/06/03 |
01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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