Advanced company searchLink opens in new window

REWARD INVOICE FINANCE (A) LIMITED

Company number 13558429

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)
09 Aug 2024 CS01 Confirmation statement made on 9 August 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
03 Oct 2023 MR01 Registration of charge 135584290003, created on 29 September 2023
13 Sep 2023 AA Accounts for a small company made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
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
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 Emma Cockerham as a director on 31 May 2023
24 Aug 2022 AA Accounts for a small company made up to 28 February 2022
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
11 Oct 2021 SH08 Change of share class name or designation
11 Oct 2021 MA Memorandum and Articles of Association
11 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 1,000
11 Oct 2021 MR01 Registration of charge 135584290001, created on 24 September 2021
11 Oct 2021 MR01 Registration of charge 135584290002, created on 24 September 2021
14 Sep 2021 AP01 Appointment of Nicholas Stephen Smith as a director on 13 September 2021
14 Sep 2021 AP01 Appointment of Mr Thomas More Flannery as a director on 13 September 2021
14 Sep 2021 AP03 Appointment of Emma Cockerham as a secretary on 13 September 2021
14 Sep 2021 TM01 Termination of appointment of Muriel Shona Thorne as a director on 13 September 2021
14 Sep 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2021
14 Sep 2021 PSC02 Notification of Reward Finance Group Limited as a person with significant control on 13 September 2021
14 Sep 2021 PSC07 Cessation of Oakwood Corporate Nominees 2021 Limited as a person with significant control on 13 September 2021