Advanced company searchLink opens in new window

FIZZ REWARDS LTD

Company number 08662360

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)
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
23 Aug 2022 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2 August 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 500
30 Apr 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2021 CS01 Confirmation statement made on 23 August 2020 with updates
23 Apr 2021 TM01 Termination of appointment of Ian Derek Cordwell as a director on 1 December 2020
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 400
16 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
09 Sep 2019 AP01 Appointment of Graham Jarvis as a director on 31 August 2019
05 Sep 2019 AP01 Appointment of Mr Andrew Graham Alexander Walker as a director on 31 August 2019
05 Sep 2019 AP01 Appointment of Mr Jason Lewis David Taylor as a director on 31 August 2019
05 Sep 2019 AP01 Appointment of Ian Derek Cordwell as a director on 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates