RED FROG DESIGN LIMITED
Status | ACTIVE |
Company No. | 06464536 |
Category | Private Limited Company |
Incorporated | 04 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RED FROG DESIGN LIMITED is an active private limited company with number 06464536. It was incorporated 16 years, 4 months, 27 days ago, on 04 January 2008. The company address is 72 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom
New address: 72 Lairgate Beverley East Yorkshire HU17 8EU
Change date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064645360002
Charge creation date: 2018-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064645360001
Charge creation date: 2018-08-20
Documents
Termination secretary company with name termination date
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-30
Officer name: Jacqueline Barr
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-17
Old address: 72 Lairgate Beverley East Yorkshire HU17 8EU
New address: 74 Lairgate Beverley East Yorkshire HU17 8EU
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-19
Officer name: Mr Alexander James Jenneson
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Old address: 71-73 Beverley High Road Hull East Yorkshire HU3 1XL
Change date: 2010-06-14
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous extended
Date: 20 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
New date: 2009-03-31
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from wilberforce court high street hull east yorkshire HU1 1YJ
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rollits company secretaries LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rollits company formations LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed alexander james jenneson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline barr
Documents
Certificate change of name company
Date: 29 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rolco 287 LIMITED\certificate issued on 04/04/08
Documents
Some Companies
MARQUIS PRECISION ENGINEERING COMPANY LIMITED
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 01298217 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NEW HARBOUR ROAD,NEWTOWNARDS,BT22 1EE
Number: | NI050872 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIPOWNERS MARINE CONNECTIONS LTD
10 WHITECHAPEL HIGH STREET,LONDON,E1 8QS
Number: | 10845735 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 BLOCK 24 FARMWAY,MANSFIELD WOODHOUSE,NG19 9BQ
Number: | 07964355 |
Status: | ACTIVE |
Category: | Private Limited Company |
CESSON ACCOUNTING SERVICES,CHIPPING SODBURY,BS37 6BA
Number: | 11546909 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07376429 |
Status: | ACTIVE |
Category: | Private Limited Company |