Advanced company searchLink opens in new window

GREEN REWARDS LIMITED

Company number 07490327

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)
17 Jan 2025 CH01 Director's details changed for Mr Graham John Simmonds on 17 January 2025
17 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
14 Mar 2024 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 20 February 2024
21 Feb 2024 TM02 Termination of appointment of a secretary
20 Feb 2024 CH01 Director's details changed for Josh Peter Freddy Cleall on 19 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Graham John Simmonds on 19 February 2024
20 Feb 2024 AD01 Registered office address changed from 141-157 Acre Lane London SW2 5UA United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 20 February 2024
05 Feb 2024 PSC05 Change of details for Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 12 January 2024
29 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
29 Jan 2024 CH01 Director's details changed for Josh Peter Freddy Cleall on 23 January 2024
29 Jan 2024 CH01 Director's details changed for Mr Graham John Simmonds on 16 January 2024
29 Jan 2024 CH01 Director's details changed for Josh Peter Freddy Cleall on 16 January 2024
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 7,201.26
12 Jan 2024 AD01 Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 141-157 Acre Lane London SW2 5UA on 12 January 2024
09 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 TM01 Termination of appointment of Bradley Williams as a director on 25 February 2021
08 Apr 2021 TM01 Termination of appointment of Robert David Metcalfe as a director on 25 February 2021
08 Apr 2021 TM01 Termination of appointment of Mark Richard Lance as a director on 25 February 2021
24 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 MA Memorandum and Articles of Association