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)
10 Feb 2017 AP01 Appointment of Mr Erik Bagger Steenfeldt-Kristensen as a director on 8 February 2017
10 Feb 2017 TM01 Termination of appointment of Sven Steenfeldt-Kristensen as a director on 8 February 2017
13 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,669.21
13 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,669.21
23 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Dec 2014 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O Crossley & Co Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ on 8 December 2014
08 Dec 2014 AP03 Appointment of Mr Nicholas Robert Crossley Standeven as a secretary on 9 October 2014
08 Dec 2014 TM02 Termination of appointment of St John's Square Secretaries Limited as a secretary on 9 October 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,669.21
10 Apr 2014 CH04 Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013
25 Jul 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 25 July 2013
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
10 May 2013 SH19 Statement of capital on 10 May 2013
  • GBP 3,669.21
10 May 2013 SH20 Statement by directors
10 May 2013 CAP-SS Solvency statement dated 08/05/13
10 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 08/05/2013
07 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 May 2013 SH10 Particulars of variation of rights attached to shares
07 May 2013 SH08 Change of share class name or designation