- Company Overview for TFH REWARDS LTD (15318317)
- Filing history for TFH REWARDS LTD (15318317)
- People for TFH REWARDS LTD (15318317)
- More for TFH REWARDS LTD (15318317)
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) |
---|---|---|---|
27 Jun 2024 | AD01 | Registered office address changed from 34 Market Street Atherton Manchester M46 0DN England to Suite 3 34 Market Street Atherton Manchester M46 0DN on 27 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 34 Market Street Atherton Manchester M46 0DN on 12 June 2024 | |
25 Apr 2024 | CERTNM |
Company name changed phnt LIMITED\certificate issued on 25/04/24
|
|
05 Apr 2024 | CERTNM |
Company name changed generic 047 LTD\certificate issued on 05/04/24
|
|
02 Apr 2024 | AD01 | Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2 April 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
29 Mar 2024 | PSC07 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 28 March 2024 | |
29 Mar 2024 | TM01 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 28 March 2024 | |
29 Mar 2024 | PSC02 | Notification of Hospitality Growth Benefits Limited as a person with significant control on 28 March 2024 | |
29 Mar 2024 | AP02 | Appointment of Hospitality Growth Benefits Limited as a director on 28 March 2024 | |
29 Mar 2024 | AP01 | Appointment of Mr Waqas Hussain as a director on 28 March 2024 | |
30 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-30
|