Advanced company searchLink opens in new window

INITIAL REWARDS LIMITED

Company number 03745785

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2017 CH01 Director's details changed for Mr Jonathan Reuben on 29 November 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Jonathan Reuben on 21 February 2017
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 184.643
14 Dec 2015 TM01 Termination of appointment of Dennis Alan Reuben as a director on 4 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 TM01 Termination of appointment of Tal Elyashiv as a director on 17 August 2015
06 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 184.643
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 184.316
16 Apr 2015 AP01 Appointment of Mr Dennis Alan Reuben as a director on 5 April 2015
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 184.316
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
18 Aug 2014 AA Accounts for a small company made up to 31 December 2013
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 182.507
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 176.142
06 Jun 2014 SH02 Sub-division of shares on 19 May 2014
02 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 April 2014
22 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/06/2014
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 170
14 Mar 2014 TM01 Termination of appointment of Hilliard Alan Ehrlich as a director on 14 March 2014
02 Dec 2013 AP01 Appointment of Tal Elyashiv as a director on 1 November 2013
25 Nov 2013 AP01 Appointment of Mr Andrew Lawrence Bowen as a director on 1 November 2013