TREEFROG PROMOTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | Application to strike the company off the register |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/11/2230 November 2022 | Appointment of Mr Kevin Neil Atton as a secretary on 2022-11-30 |
| 22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
| 24/12/2124 December 2021 | Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Unit 12, Wetherby Business Park Wetherby Road Derby DE24 8HL on 2021-12-24 |
| 29/06/2129 June 2021 | Change of details for Mr Carl Anthony Bullwright as a person with significant control on 2020-06-29 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 29/06/2129 June 2021 | Change of details for Mrs Kristine Bullwright as a person with significant control on 2016-04-06 |
| 19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 4B RIVERSIDE ROAD PRIDE PARK DERBY DE24 8HY |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY KAREN STANDEN |
| 29/06/2029 June 2020 | CESSATION OF JANET ELIZABETH HANNAFORD AS A PSC |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HANNAFORD |
| 14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY BULLWRIGHT |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINE BULLWRIGHT |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH HANNAFORD |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/07/1614 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/07/1514 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 09/07/149 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/08/1316 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/07/1216 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/08/119 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/03/111 March 2011 | DIRECTOR APPOINTED MR RICHARD JOHN HANNAFORD |
| 29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HANNAFORD |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY BULLWRIGHT / 29/06/2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW TAYLOR / 29/06/2010 |
| 01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HANNAFORD / 29/06/2010 |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O REELFORM 2007 LTD RIVERSIDE ROAD, PRIDE PARK DERBY DE24 8HY UNITED KINGDOM |
| 01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
| 01/07/101 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS KAREN BELINDA STANDEN / 26/06/2010 |
| 29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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