RED FROG DESIGN LIMITED

72 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom
StatusACTIVE
Company No.06464536
CategoryPrivate Limited Company
Incorporated04 Jan 2008
Age16 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rollits company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rollits company formations LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed alexander james jenneson

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jacqueline barr

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01298217
Status:ACTIVE
Category:Private Limited Company

RIBHINN DONN LIMITED

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

TEKNIPLAZ LIMITED

UNIT 16 BLOCK 24 FARMWAY,MANSFIELD WOODHOUSE,NG19 9BQ

Number:07964355
Status:ACTIVE
Category:Private Limited Company

TLA PEOPLE LIMITED

CESSON ACCOUNTING SERVICES,CHIPPING SODBURY,BS37 6BA

Number:11546909
Status:ACTIVE
Category:Private Limited Company

TOMMY SPIRIT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07376429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source