- Company Overview for REWARD GATEWAY (UK) LTD (05696250)
- Filing history for REWARD GATEWAY (UK) LTD (05696250)
- People for REWARD GATEWAY (UK) LTD (05696250)
- Charges for REWARD GATEWAY (UK) LTD (05696250)
- More for REWARD GATEWAY (UK) LTD (05696250)
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
|
|
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
|
|
07 Sep 2015 | MR01 | Registration of charge 056962500005, created on 4 September 2015 | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |