- Company Overview for GREEN REWARDS LIMITED (07490327)
- Filing history for GREEN REWARDS LIMITED (07490327)
- People for GREEN REWARDS LIMITED (07490327)
- More for GREEN REWARDS LIMITED (07490327)
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
|
|
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
|
|
24 Mar 2021 | MA | Memorandum and Articles of Association |