GREEN FROG CONNECT LIMITED
Status | ACTIVE |
Company No. | 07065896 |
Category | Private Limited Company |
Incorporated | 04 Nov 2009 |
Age | 14 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREEN FROG CONNECT LIMITED is an active private limited company with number 07065896. It was incorporated 14 years, 5 months, 29 days ago, on 04 November 2009. The company address is The Hive The Hive, Weston-super-mare, BS24 8EE, North Somerset, England.
Company Fillings
Appoint person secretary company with name date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-21
Officer name: Mr David John Bond
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomas Drake
Change date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Marc Shearer
Change date: 2024-01-24
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type full
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Marc Shearer
Change date: 2023-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-09-18
Psc name: Chase Power Limited
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Tomas Christian Drake
Documents
Accounts with accounts type full
Date: 22 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type full
Date: 30 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Capital return purchase own shares
Date: 12 Nov 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 11 Nov 2020
Action Date: 08 Apr 2020
Category: Capital
Type: SH06
Capital : 735.687 GBP
Date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 30 Oct 2020
Action Date: 06 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-06
Psc name: European Investments (Gfc) Limited
Documents
Capital cancellation shares
Date: 05 Mar 2020
Action Date: 10 Feb 2020
Category: Capital
Type: SH06
Date: 2020-02-10
Capital : 739.097 GBP
Documents
Capital cancellation shares
Date: 05 Mar 2020
Action Date: 06 Feb 2020
Category: Capital
Type: SH06
Date: 2020-02-06
Capital : 748.187 GBP
Documents
Capital return purchase own shares
Date: 05 Mar 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 05 Mar 2020
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Legacy
Date: 21 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 04/11/2016
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Gfpower Limited
Change date: 2019-11-26
Documents
Accounts with accounts type full
Date: 28 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE
Change date: 2019-01-11
Old address: C/O Green Frog Connect Ltd 17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Lawson
Termination date: 2018-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Paul Lawson
Documents
Termination secretary company with name termination date
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Geoffrey Beaumont
Termination date: 2018-09-26
Documents
Accounts with accounts type full
Date: 05 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 04 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type full
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Original description: 04/11/16 Statement of Capital gbp 1000
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type full
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital alter shares subdivision
Date: 22 Sep 2015
Action Date: 07 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-07
Documents
Accounts with accounts type full
Date: 07 Jan 2015
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: 19 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Wesley Jones
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gudgeon
Documents
Appoint person secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Geoffrey Beaumont
Documents
Termination secretary company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Gudgeon
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type full
Date: 11 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 28 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 27 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Shearer
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tomas Drake
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Gudgeon
Documents
Appoint person secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Gudgeon
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy William Kirwan Taylor
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jobling
Documents
Termination director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tomas Drake
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Old address: 10 the Quadrant Coventry West Midlands CV1 2EL United Kingdom
Change date: 2012-06-28
Documents
Certificate change of name company
Date: 14 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clear hearing solutions LTD\certificate issued on 14/02/12
Documents
Appoint person director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tomas Christian Drake
Documents
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Wesley Jones
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
Change date: 2012-02-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Peter Jobling
Change date: 2011-11-15
Documents
Accounts with accounts type dormant
Date: 18 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Some Companies
SUIT. A FERRY QUAYS COURTYARD,BRENTFORD,TW8 0AH
Number: | 05907079 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLOUR MULTIMEDIA ENTERPRISES LTD
6 LITTLE FORREST MANSION,BOURNEMOUTH,BH1 2ES
Number: | 10759374 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE
Number: | 04758987 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UPSHIRE FISH BAR,WALTHAM ABBEY,EN9 3PE
Number: | 09931168 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN CITY BUILDING SOLUTIONS LIMITED
14 CULME ROAD,PLYMOUTH,PL3 5BJ
Number: | 10313470 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP TFL (USD), L.P.
TUDOR HOUSE LE BORDAGE,GUERNSEY,
Number: | SL007759 |
Status: | ACTIVE |
Category: | Limited Partnership |