DART FROG GAMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of James Robert Dyson as a director on 2025-08-15

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

09/06/249 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Cessation of Frances Mary Beauchamp as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Notification of Ian Michael Beauchamp as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Frances Mary Beauchamp as a director on 2024-02-05

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Amended micro company accounts made up to 2020-04-30

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Registered office address changed from Cody Technology Park, Building a8 Old Ively Road Farnborough GU14 0LX England to 42 the Crescent Farnborough GU14 7AS on 2021-11-15

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/05/215 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 1000

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MRS FRANCES MARY BEAUCHAMP / 01/05/2020

View Document

21/05/2021 May 2020 CESSATION OF IAN MICHAEL BEAUCHAMP AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR JAMES ROBERT DYSON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WILLIAM THOMAS BOOTH

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 42 THE CRESCENT HAMPSHIRE FARNBOROUGH HAMPSHIRE GU14 7AS ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS FRANCES MARY BEAUCHAMP

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information