- Company Overview for INITIAL REWARDS LIMITED (03745785)
- Filing history for INITIAL REWARDS LIMITED (03745785)
- People for INITIAL REWARDS LIMITED (03745785)
- More for INITIAL REWARDS LIMITED (03745785)
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
|
|
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
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
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
|
|
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
|
|
01 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
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
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
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 |