FROG IT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

06/03/256 March 2025 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

30/06/2330 June 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/02/2322 February 2023 Cessation of Richard Stuart Fella as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Appointment of Mr Simon Howitt as a director on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of Richard Stuart Fella as a director on 2023-02-20

View Document

22/02/2322 February 2023 Termination of appointment of Christopher John Fella as a director on 2023-02-20

View Document

22/02/2322 February 2023 Cessation of Christopher John Fella as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Reedham House 31 King Street West Manchester M3 2PJ on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Simon Newton as a director on 2023-02-20

View Document

22/02/2322 February 2023 Notification of Intec Business Technology Limited as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Registration of charge 119372380001, created on 2023-02-20

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 110

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 10

View Document

07/05/197 May 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR RICHARD STUART FELLA

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STUART FELLA

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN FELLA

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FELLA

View Document

07/05/197 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 10

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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