EPOINTS REWARDS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Bryan Duffy as a person with significant control on 2025-07-21

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Change of details for Mbi Mbo Ltd as a person with significant control on 2024-12-31

View Document

24/02/2524 February 2025 Satisfaction of charge 074535020003 in full

View Document

09/01/259 January 2025 Registration of charge 074535020003, created on 2024-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/12/2314 December 2023 Change of details for Mbi Mbo Ltd as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Cessation of Bryan Scott Alan Duffy as a person with significant control on 2023-12-14

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Registration of charge 074535020002, created on 2023-03-24

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074535020001

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: 44-46 NEW INN YARD LONDON EC2A 3EY ENGLAND

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 SAIL ADDRESS CHANGED FROM: 27 PAUL STREET LONDON EC2A 4JU ENGLAND

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O HOSTELBOOKERS.COM LIMITED 52-54 HIGH HOLBORN LONDON WC1V 6RL UNITED KINGDOM

View Document

10/09/1310 September 2013 SAIL ADDRESS CREATED

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED WEBEPOINTS.COM LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HOURY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WEBB

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 PREVSHO FROM 30/11/2011 TO 31/12/2010

View Document

03/03/113 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 1000000

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company