REWARDSCO INTERNATIONAL LIMITED

06557835
122 WINCHCOMBE STREET CHELTENHAM ENGLAND GL52 2NW

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2023 capital Return of Allotment of shares 3 Buy now
24 Jun 2022 accounts Annual Accounts 8 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2021 accounts Annual Accounts 9 Buy now
27 Aug 2021 officers Change of particulars for director (Mr Erik Bagger Steenfeldt-Kristensen) 2 Buy now
27 Aug 2021 officers Change of particulars for secretary (Mr Nicholas Robert Crossley Standeven) 1 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 capital Return of Allotment of shares 3 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2021 capital Return of Allotment of shares 3 Buy now
30 Jun 2020 accounts Annual Accounts 9 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 8 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2018 accounts Annual Accounts 8 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2018 capital Notice of cancellation of shares 4 Buy now
23 Jan 2018 capital Return of purchase of own shares 3 Buy now
28 Nov 2017 officers Change of particulars for director (Mr Erik Bagger Steenfeldt-Kristensen) 2 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Feb 2017 officers Appointment of director (Mr Erik Bagger Steenfeldt-Kristensen) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Sven Steenfeldt-Kristensen) 1 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 accounts Annual Accounts 6 Buy now
12 Apr 2016 annual-return Annual Return 6 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2014 officers Appointment of secretary (Mr Nicholas Robert Crossley Standeven) 2 Buy now
08 Dec 2014 officers Termination of appointment of secretary (St John's Square Secretaries Limited) 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Apr 2014 annual-return Annual Return 6 Buy now
10 Apr 2014 officers Change of particulars for corporate secretary (St John's Square Secretaries Limited) 1 Buy now
25 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2013 accounts Annual Accounts 13 Buy now
10 May 2013 capital Statement of capital (Section 108) 5 Buy now
10 May 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 May 2013 insolvency Solvency statement dated 08/05/13 1 Buy now
10 May 2013 resolution Resolution 1 Buy now
07 May 2013 resolution Resolution 1 Buy now
07 May 2013 resolution Resolution 1 Buy now
07 May 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
30 Apr 2013 capital Return of Allotment of shares 4 Buy now
30 Apr 2013 resolution Resolution 1 Buy now
22 Apr 2013 capital Statement of capital (Section 108) 6 Buy now
19 Apr 2013 capital Notice of particulars of variation of rights attached to shares 4 Buy now
19 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Apr 2013 insolvency Solvency statement dated 17/04/13 1 Buy now
19 Apr 2013 resolution Resolution 2 Buy now
15 Apr 2013 annual-return Annual Return 7 Buy now
15 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
19 Mar 2013 capital Return of Allotment of shares 6 Buy now
14 Mar 2013 document-replacement Second Filing Of Form With Form Type 8 Buy now
28 Jan 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
24 Jan 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jan 2013 insolvency Solvency statement dated 23/01/13 1 Buy now
24 Jan 2013 capital Statement of capital (Section 108) 5 Buy now
24 Jan 2013 resolution Resolution 2 Buy now
12 Nov 2012 capital Return of Allotment of shares 7 Buy now
02 Jul 2012 accounts Annual Accounts 11 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
05 Jul 2011 accounts Annual Accounts 11 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 officers Change of particulars for director (Sven Steenfeldt-Kristensen) 2 Buy now
02 Jul 2010 accounts Annual Accounts 12 Buy now
10 May 2010 annual-return Annual Return 13 Buy now
07 May 2010 officers Change of particulars for corporate secretary (St John's Square Secretaries Limited) 2 Buy now
07 May 2010 officers Change of particulars for director (Sven Steenfeldt-Kristensen) 2 Buy now
30 Oct 2009 annual-return Annual Return 6 Buy now
24 Oct 2009 capital Return of Allotment of shares 3 Buy now
24 Sep 2009 accounts Annual Accounts 11 Buy now
01 Aug 2009 accounts Accounting reference date shortened from 30/09/2009 to 30/09/2008 1 Buy now
20 May 2009 annual-return Return made up to 07/04/09; full list of members 7 Buy now
19 Dec 2008 officers Director's change of particulars / sven steenfeldt-kristensen / 17/12/2008 1 Buy now
22 May 2008 incorporation Memorandum Articles 11 Buy now
22 May 2008 resolution Resolution 2 Buy now
28 Apr 2008 capital Ad 07/04/08\gbp si 999@0.001=0.999\gbp ic 0.001/1\ 2 Buy now
28 Apr 2008 accounts Accounting reference date extended from 30/04/2009 to 30/09/2009 1 Buy now
18 Apr 2008 capital Gbp nc 200000/200100\08/04/08 1 Buy now
18 Apr 2008 resolution Resolution 15 Buy now
11 Apr 2008 officers Secretary appointed st john's square secretaries LIMITED 2 Buy now
10 Apr 2008 officers Director appointed sven steenfeldt-kristensen 2 Buy now
10 Apr 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
10 Apr 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
07 Apr 2008 incorporation Incorporation Company 20 Buy now