Advanced company searchLink opens in new window

REWARD SPV1 LIMITED

Company number 12373901

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
07 Jan 2020 AA01 Current accounting period extended from 31 December 2020 to 28 February 2021