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)
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,460.81
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 02/04/2015
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 7,487.81
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 4,270.81
10 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,260.81
14 Jan 2015 TM01 Termination of appointment of Neil Andrew Howe Fox as a director on 9 January 2015
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 4,260.81
14 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
13 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/06/2013
27 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 3,905.26
  • ANNOTATION A second filed SH01 was registered on 13/02/2014
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3,905.26
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,030.26
06 Jan 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,030.26
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2012 SH02 Sub-division of shares on 9 February 2011
06 Jan 2012 AP01 Appointment of Mr Edward Charles Faraday Simpson as a director
06 Jan 2012 AP01 Appointment of Mr Lawrence David Mitchell as a director