CYBERFROG DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Registered office address changed from 61 Rodney Street Liverpool L1 9ER England to Suite 103 Qd Business Centre Norfolk Street Liverpool L1 0BG on 2024-01-05

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Change of details for Mrs Susan Clare Davies as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Richard Michael Davies as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Susan Clare Davies on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Richard Michael Davies on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from Suite 103 Queen's Dock Business Centre 67 - 83 Norfolk Street Liverpool Merseyside L1 0BG England to 61 Rodney Street Liverpool L1 9ER on 2023-08-11

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DAVIES / 28/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL DAVIES / 28/08/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED SUSAN CLARE DAVIES

View Document

21/09/1621 September 2016 ADOPT ARTICLES 15/08/2016

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MRS SUSAN CLARE DAVIES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 1 VALENCIA ROAD LIVERPOOL L15 8LL

View Document

03/02/163 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/09/1328 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 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