Advanced company searchLink opens in new window

CONSUMER REWARDS LTD

Company number 08449989

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
19 Dec 2019 AD01 Registered office address changed from 7 the Wylde Bury BL9 0LA England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 19 December 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 the Wylde Bury BL9 0LA on 17 April 2019
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jun 2018 AA Micro company accounts made up to 31 December 2016
12 Jun 2018 AD01 Registered office address changed from 7 the Wylde the Wylde Bury Lancashire BL9 0LA to 20-22 Wenlock Road London N1 7GU on 12 June 2018
08 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
19 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Sep 2016 TM01 Termination of appointment of William Bennet Hey as a director on 6 September 2016
06 Sep 2016 TM01 Termination of appointment of Lucy Harriet Cohen as a director on 6 September 2016
20 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
28 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
16 Jan 2015 AP01 Appointment of Mr William Bennet Hey as a director on 16 January 2015
16 Jan 2015 AP01 Appointment of Mr John David Cohen as a director on 16 January 2015
15 Jul 2014 AD01 Registered office address changed from Key House 15/16 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN to 7 the Wylde the Wylde Bury Lancashire BL9 0LA on 15 July 2014