FREDFROG HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 04327019 |
Category | Private Limited Company |
Incorporated | 22 Nov 2001 |
Age | 22 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FREDFROG HOLDINGS LIMITED is an active private limited company with number 04327019. It was incorporated 22 years, 5 months, 29 days ago, on 22 November 2001. The company address is 26 Mersey Street, Stockport, SK1 2HX, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Change person secretary company with change date
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-15
Officer name: Christopher Douglas Robinson
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Sally Ann Robinson
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sally Ann Robinson
Change date: 2019-10-15
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Douglas Robinson
Change date: 2019-10-15
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Douglas Robinson
Change date: 2019-10-15
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: Mersey Street Stockport Cheshire SK1 2HX
New address: 26 Mersey Street Stockport Cheshire SK1 2HX
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous extended
Date: 09 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 31 Dec 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/01/06--------- £ si 970@1=970 £ ic 30/1000
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/09/05--------- £ si 5@1=5 £ ic 25/30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/01/02--------- £ si 24@1=24 £ ic 25/49
Documents
Legacy
Date: 28 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/08/02
Documents
Legacy
Date: 18 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/01/02--------- £ si 24@1=24 £ ic 1/25
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
Documents
Some Companies
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 05303267 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 DENBIGH CLOSE,EASTLEIGH,SO50 4QN
Number: | 10371998 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOD HYFRYD TAN Y GRAIG ROAD,COLWYN BAY,LL29 8TH
Number: | 02897576 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN EWENS DRIVING SERVICES LTD
51 CARHOLME AVENUE,BURNLEY,BB10 4QA
Number: | 10389055 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROUDEN PARK MEDICAL CENTRE 2A BRADPOLE ROAD,BOURNEMOUTH,BH8 9NX
Number: | 06374265 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 POPLAR ROAD,LONDONDERRY,BT47 2JG
Number: | NI629807 |
Status: | ACTIVE |
Category: | Private Limited Company |