GREEN FROG CONNECT LIMITED

The Hive The Hive, Weston-Super-Mare, BS24 8EE, North Somerset, England
StatusACTIVE
Company No.07065896
CategoryPrivate Limited Company
Incorporated04 Nov 2009
Age14 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 12 Nov 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2020

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/11/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 22 Sep 2015

Action Date: 07 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-07

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wesley Jones

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gudgeon

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Geoffrey Beaumont

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gudgeon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Shearer

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomas Drake

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jones

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gudgeon

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Gudgeon

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jobling

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tomas Drake

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tomas Christian Drake

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Wesley Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30:30 RECORDINGS LTD

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

KILFINNAN DEVELOPMENTS LTD

BATCHWORTH HOUSE BATCHWORTH PLACE,RICKMANSWORTH,WD3 1JE

Number:04758987
Status:ACTIVE
Category:Private Limited Company

L SUPER 007 LIMITED

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

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