Advanced company searchLink opens in new window

REWARD INVOICE FINANCE LIMITED

Company number 09432479

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 2018 AA Full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mrs Karen Louise Nordier on 1 October 2017
10 Oct 2017 AP01 Appointment of Mrs Gemma Louise Wright as a director on 1 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2017
10 Oct 2017 CH01 Director's details changed for Mr David Anthony Harrop on 1 October 2017
30 Aug 2017 MA Memorandum and Articles of Association
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2017 MR01 Registration of charge 094324790001, created on 18 August 2017
18 Aug 2017 AA Full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 29 February 2016
27 Jul 2016 AP01 Appointment of Mr Nicholas Stephen Smith as a director on 1 July 2016
08 Jul 2016 TM02 Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
08 Jul 2016 AP03 Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
17 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015
27 Apr 2015 AP01 Appointment of Mr Timothy Paul Stafford as a director on 23 April 2015
11 Mar 2015 AP01 Appointment of Mr Thomas More Flannery as a director on 28 February 2015
11 Mar 2015 AP01 Appointment of Mr David Alan Jones as a director on 28 February 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)