Advanced company searchLink opens in new window

REWARD GATEWAY (UK) LTD

Company number 05696250

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)
04 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,205.53
12 Nov 2015 AA Full accounts made up to 30 June 2015
07 Oct 2015 TM01 Termination of appointment of George Rodney Farrow as a director on 8 August 2015
07 Oct 2015 AP01 Appointment of Mr Neil Duffy as a director on 2 September 2015
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2015 MR01 Registration of charge 056962500005, created on 4 September 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 197 of companies act 2006 authorisation to make loans 03/07/2015
27 May 2015 MR04 Satisfaction of charge 2 in full
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,205.53
04 Feb 2015 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
04 Feb 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
13 Jan 2015 AP01 Appointment of Richard William Hurd-Wood as a director on 28 November 2014
13 Jan 2015 AP01 Appointment of Joseph Gaunt as a director on 28 November 2014
05 Nov 2014 AA Full accounts made up to 30 June 2014
02 Apr 2014 MR01 Registration of charge 056962500004
19 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,205.53
04 Dec 2013 AD02 Register inspection address has been changed from 90 Westbourne Grove London W2 5RT United Kingdom
04 Dec 2013 AD03 Register(s) moved to registered inspection location
04 Dec 2013 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
28 Oct 2013 TM02 Termination of appointment of Andrew Smith as a secretary
28 Oct 2013 AA Full accounts made up to 30 June 2013
16 Oct 2013 TM01 Termination of appointment of Andrew Smith as a director
10 Oct 2013 CERTNM Company name changed asperity employee benefits LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
10 Oct 2013 CONNOT Change of name notice
08 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders