TREE FROG INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from 97 Judd Street London WC1H 9JG to 33 Retreat Way Chigwell Essex IG7 6EL on 2025-08-04

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registration of charge 034198620010, created on 2022-12-01

View Document

07/12/227 December 2022 Registration of charge 034198620009, created on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mrs Josephine Alison Camplin on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Steven John Leonard Camplin on 2022-02-08

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE CAMPLIN

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/11/1224 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LEONARD CAMPLIN / 13/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CAMPLIN / 13/08/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 S366A DISP HOLDING AGM 31/08/98

View Document

20/12/9920 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 COMPANY NAME CHANGED DOUBLE PHASE COMPUTING LIMITED CERTIFICATE ISSUED ON 09/12/98

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED DUAL PHASE COMPUTERS LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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