Advanced company searchLink opens in new window

REWARDSCO INTERNATIONAL LIMITED

Company number 06557835

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)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with updates
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 3,925.681
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 May 2022 CS01 Confirmation statement made on 7 April 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
27 Aug 2021 CH01 Director's details changed for Mr Erik Bagger Steenfeldt-Kristensen on 27 August 2021
27 Aug 2021 CH03 Secretary's details changed for Mr Nicholas Robert Crossley Standeven on 27 August 2021
26 Aug 2021 AD01 Registered office address changed from C/O Crossley & Co Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 122 Winchcombe Street Cheltenham GL52 2NW on 26 August 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 March 2020
  • GBP 3,918.147
24 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with updates
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 March 2020
  • GBP 3,648.772
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Jun 2019 CS01 Confirmation statement made on 7 April 2019 with updates
18 May 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
23 Jan 2018 SH06 Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 3,649
23 Jan 2018 SH03 Purchase of own shares.
28 Nov 2017 CH01 Director's details changed for Mr Erik Bagger Steenfeldt-Kristensen on 28 November 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates