- Company Overview for REWARD SPV1 LIMITED (12373901)
- Filing history for REWARD SPV1 LIMITED (12373901)
- People for REWARD SPV1 LIMITED (12373901)
- Charges for REWARD SPV1 LIMITED (12373901)
- More for REWARD SPV1 LIMITED (12373901)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
19 Jul 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
05 Apr 2024 | AP03 | Appointment of Mr Andrew Taylor as a secretary on 27 March 2024 | |
04 Apr 2024 | TM02 | Termination of appointment of Emma Cockerham as a secretary on 27 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
13 Sep 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 14 August 2023 | |
19 Jun 2023 | AP01 | Appointment of Mrs Emma Cockerham as a director on 31 May 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Thomas More Flannery as a director on 31 May 2023 | |
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | MR01 | Registration of charge 123739010002, created on 26 April 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
20 Dec 2022 | PSC02 | Notification of Reward Finance Group Limited as a person with significant control on 19 July 2022 | |
20 Dec 2022 | PSC07 | Cessation of Reward Investments Limited as a person with significant control on 19 July 2022 | |
24 Aug 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
18 Aug 2022 | AP01 | Appointment of Nicholas Stephen Smith as a director on 30 June 2022 | |
22 Jul 2022 | MR04 | Satisfaction of charge 123739010001 in full | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
22 Dec 2020 | PSC05 | Change of details for Reward Investments (No. 2) Limited as a person with significant control on 30 June 2020 | |
28 Oct 2020 | TM02 | Termination of appointment of Daniel James Smith as a secretary on 28 October 2020 | |
28 Oct 2020 | AP03 | Appointment of Mrs Emma Cockerham as a secretary on 28 October 2020 | |
14 Jul 2020 | MR01 | Registration of charge 123739010001, created on 13 July 2020 |