- Company Overview for TOTAL REWARD SERVICES LIMITED (13805624)
- Filing history for TOTAL REWARD SERVICES LIMITED (13805624)
- People for TOTAL REWARD SERVICES LIMITED (13805624)
- More for TOTAL REWARD SERVICES LIMITED (13805624)
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) |
---|---|---|---|
26 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
23 Oct 2024 | AD01 | Registered office address changed from Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT England to C/O Cochrane & Co 38 Kings Road Lee-on-the-Solent PO13 9NU on 23 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr Martyn Hugh Anwyl on 1 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mrs Jacqueline Anwyl on 1 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mr Martyn Hugh Anwyl as a person with significant control on 1 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mrs Jacqueline Anwyl as a person with significant control on 1 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 11 July 2024 | |
04 Jan 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
17 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-17
|