- Company Overview for GFM REWARDS LTD (14634385)
- Filing history for GFM REWARDS LTD (14634385)
- People for GFM REWARDS LTD (14634385)
- More for GFM REWARDS LTD (14634385)
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 | AP01 | Appointment of Mrs Shiria Sherees Williams as a director on 20 December 2024 | |
21 Aug 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Aug 2024 | CERTNM |
Company name changed aw support services LTD\certificate issued on 05/08/24
|
|
23 May 2024 | AD01 | Registered office address changed from A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY England to A1 4 Higher Swan Lane Bolton BL3 3AQ on 23 May 2024 | |
22 May 2024 | CERTNM |
Company name changed c-rewards LTD\certificate issued on 22/05/24
|
|
02 Apr 2024 | AD01 | Registered office address changed from Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG England to A1 4 Higher Swan Lane Bolton Lancashire BL3 2AY on 2 April 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
03 Jan 2024 | CH01 | Director's details changed for Ms Ashleigh Mckenzie on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Luke Gareth Horsfall as a director on 21 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Ms Ashleigh Mckenzie as a director on 21 December 2023 | |
28 Jul 2023 | CERTNM |
Company name changed inno sp 1 LTD\certificate issued on 28/07/23
|
|
21 Apr 2023 | CH02 | Director's details changed for In Facilities Engagement Ltd on 21 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 27 Woodlands Mount Halifax HX3 6HR United Kingdom to Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG on 11 April 2023 | |
02 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-02
|