FROGCURIOUSITY LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Registered office address changed from Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 |
| 28/04/2228 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY UNITED KINGDOM |
| 12/08/1912 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BALINAS |
| 25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NATALIE LATHAM |
| 24/04/1924 April 2019 | DIRECTOR APPOINTED MR ALEXANDER BALINAS |
| 01/04/191 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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