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)
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 PSC02 Notification of Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 2 April 2020
30 Sep 2020 PSC07 Cessation of Graham John Simmonds as a person with significant control on 2 April 2020
15 Apr 2020 AP01 Appointment of Bradley Williams as a director on 8 April 2020
15 Apr 2020 AP01 Appointment of Josh Peter Freddy Cleall as a director on 8 April 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 531,126
31 Mar 2020 TM01 Termination of appointment of Lawrence David Mitchell as a director on 29 March 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 TM01 Termination of appointment of Edward Charles Faraday Simpson as a director on 26 March 2019
14 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-14
14 May 2019 CONNOT Change of name notice
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
23 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Waiver of article 26 02/02/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Mar 2017 SH03 Purchase of own shares.
27 Mar 2017 SH03 Purchase of own shares.
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
05 Aug 2016 CH01 Director's details changed for Mr Mark Richard Lance on 14 July 2016
05 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 5 August 2016
05 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
23 Mar 2016 AA Micro company accounts made up to 31 December 2015