- Company Overview for LIGHTBOX REWARD LIMITED (SC459485)
- Filing history for LIGHTBOX REWARD LIMITED (SC459485)
- People for LIGHTBOX REWARD LIMITED (SC459485)
- More for LIGHTBOX REWARD LIMITED (SC459485)
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) |
---|---|---|---|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 October 2017
|
|
18 Oct 2017 | SH02 | Sub-division of shares on 6 October 2017 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
03 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
07 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
30 Mar 2016 | CERTNM |
Company name changed benefit hub LIMITED\certificate issued on 30/03/16
|
|
08 Mar 2016 | AD01 | Registered office address changed from Baird House 4 Lower Gilmore Bank Edinburgh EH3 9QP to 112 Commercial Street Edinburgh EH6 6NF on 8 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Margaret Lamont Mearns on 19 September 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Malcolm Lamont Steel on 19 September 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mrs Catherine Anne Bell on 19 September 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|