FROD DIGITAL DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

23/07/2523 July 2025 NewRegistered office address changed from 9 Goodwood Road Marple Stockport England to Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 2025-07-23

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 9 9 GOODWOOD ROAD MARPLE STOCKPORT SK6 7QW ENGLAND

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC HENRI JOSEPH MARECESCHE / 02/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERIC HENRI JOSEPH MARECESCHE / 02/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 9 GOODWOOD ROAD MARPLE SK6 7QW ENGLAND

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 27 FLAT 27 OLLERTON COURT 175 MANCHESTER ROAD MANCHESTER M16 0ED UNITED KINGDOM

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC HENRI JOSEPH MARECESCHE / 03/11/2020

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 27 FLAT 27 OLLERTON COURT, 175 MANCHESTER ROAD 175 MANCHESTER ROAD MANCHESTER M16 0ED UNITED KINGDOM

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 3 EAST VIEW SAVILE ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 6LZ

View Document

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

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/01/1511 January 2015 DISS REQUEST WITHDRAWN

View Document

21/10/1421 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/10/1415 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Accounts

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1418 August 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM EAST VIEW SAVILE ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 6LZ

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 3 EAST VIEW SAVILE ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 6LZ

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARECESCHE / 28/03/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM FLAT 6 73-75 UPPER CHORLTON ROAD MANCHESTER M16 7RQ UNITED KINGDOM

View Document

03/04/143 April 2014 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC MARECESCHE / 06/06/2011

View Document

10/08/1010 August 2010 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