Advanced company searchLink opens in new window

REWARD SPV2 LIMITED

Company number 12518501

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)
17 Jan 2025 PSC02 Notification of Reward Finance Group Limited as a person with significant control on 28 October 2024
17 Jan 2025 PSC07 Cessation of Reward Investments Limited as a person with significant control on 28 October 2024
07 Nov 2024 AP01 Appointment of Mr Nicholas Stephen Smith as a director on 17 October 2024
21 Jul 2024 AA Total exemption full accounts 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
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
13 Sep 2023 AA Total exemption full accounts 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 CH01 Director's details changed for Mrs Emms Cockerham on 19 June 2023
01 Jun 2023 TM01 Termination of appointment of Thomas More Flannery as a director on 31 May 2023
01 Jun 2023 AP01 Appointment of Mrs Emms Cockerham as a director on 31 May 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
28 Oct 2020 AP03 Appointment of Mrs Emma Cockerham as a secretary on 28 October 2020
28 Oct 2020 TM02 Termination of appointment of Daniel James Smith as a secretary on 28 October 2020
23 Sep 2020 PSC05 Change of details for Reward Investments (No. 2) Limited as a person with significant control on 30 June 2020
17 Mar 2020 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
16 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-16
  • GBP 1