Advanced company searchLink opens in new window

EPOINTS REWARDS LIMITED

Company number 07453502

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 May 2018 AA Full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
19 Jun 2017 AA Accounts for a small company made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
27 Oct 2015 MR01 Registration of charge 074535020001, created on 20 October 2015
08 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000,000
08 Oct 2015 AD02 Register inspection address has been changed from 44-46 New Inn Yard London EC2A 3EY England to Dane End House Munden Road Dane End Ware Hertfordshire SG12 0LR
03 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000,000
10 Sep 2014 AD02 Register inspection address has been changed from 27 Paul Street London EC2A 4JU England to 44-46 New Inn Yard London EC2A 3EY
07 Oct 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000,000
10 Sep 2013 AD01 Registered office address changed from C/O Hostelbookers.Com Limited 52-54 High Holborn London WC1V 6RL United Kingdom on 10 September 2013
10 Sep 2013 AD02 Register inspection address has been changed
13 May 2013 CERTNM Company name changed webepoints.com LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
26 Apr 2013 AP01 Appointment of Mr Christopher Robert Houry as a director
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Terry Webb as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
10 Jun 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders