THE JOLLY FROG LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Persons with significant control. Psc name: Animatrix Capital Llp. Change date: 2022-06-07. 2022-06-07 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Persons with significant control. Change to a person with significant control without name date. 2022-03-14 View Report
Address. Change date: 2022-03-10. New address: First Floor 5 Fleet Place London EC4M 7rd. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-06-07 View Report
Officers. Change date: 2021-03-17. Officer name: Mr Stuart John Lawson. 2021-03-17 View Report
Accounts. Accounts type total exemption full. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type total exemption full. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-06-07 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Officers. Officer name: Mr Stuart John Lawson. Change date: 2017-11-13. 2017-11-13 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Officer name: Mr Stuart John Lawson. Change date: 2016-02-25. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2013-11-14 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Officers. Officer name: Mr Stuart John Lawson. Change date: 2013-06-04. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Address. Old address: Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom. Change date: 2013-02-18. 2013-02-18 View Report
Officers. Officer name: Rupert Lywood. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Officers. Officer name: Mr Stuart John Lawson. Change date: 2012-03-12. 2012-03-23 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-10-26 View Report
Officers. Officer name: Mrs Elizabeth Celia Lywood. 2011-09-23 View Report
Incorporation. Incorporation company. 2011-06-06 View Report