FROG IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
27/09/2427 September 2024 | Appointment of Mr Richard William Vogt as a director on 2024-09-19 |
26/09/2426 September 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
25/09/2425 September 2024 | Termination of appointment of Phil Astell as a director on 2024-09-19 |
25/09/2425 September 2024 | Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19 |
25/09/2425 September 2024 | Termination of appointment of Simon Howitt as a director on 2024-09-19 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-10-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Termination of appointment of Simon Newton as a director on 2023-06-15 |
30/06/2330 June 2023 | Appointment of Mr Phil Astell as a director on 2023-06-15 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Memorandum and Articles of Association |
22/02/2322 February 2023 | Termination of appointment of Elizabeth Ann Fella as a director on 2023-02-20 |
22/02/2322 February 2023 | Appointment of Mr Simon Newton as a director on 2023-02-20 |
22/02/2322 February 2023 | Termination of appointment of Richard Stuart Fella as a secretary on 2023-02-20 |
22/02/2322 February 2023 | Termination of appointment of Richard Stuart Fella as a director on 2023-02-20 |
22/02/2322 February 2023 | Appointment of Mr Simon Howitt as a director on 2023-02-20 |
22/02/2322 February 2023 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Reedham House 31 King Street West Manchester M3 2PJ on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Samantha Jane Fella as a director on 2023-02-20 |
22/02/2322 February 2023 | Termination of appointment of Christopher John Fella as a director on 2023-02-20 |
21/02/2321 February 2023 | Registration of charge 055721980001, created on 2023-02-20 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
19/07/1919 July 2019 | CESSATION OF C&R INVESTMENTS LTD AS A PSC |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FROG IT HOLDINGS LTD |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
03/05/193 May 2019 | DIRECTOR APPOINTED MRS SAMANTHA JANE FELLA |
03/05/193 May 2019 | DIRECTOR APPOINTED MRS ELIZABETH ANN FELLA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/10/1829 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART FELLA / 09/10/2014 |
09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD STUART FELLA / 09/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FELLA / 16/01/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/10/1128 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
23/09/0523 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/09/0523 September 2005 | DIRECTOR RESIGNED |
23/09/0523 September 2005 | SECRETARY RESIGNED |
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