ABN REWARDS LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

12/06/2512 June 2025 Appointment of Mrs Kristina Joanne Fisher as a director on 2025-06-12

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Termination of appointment of Ashleigh Mckenzie as a director on 2025-02-20

View Document

20/12/2420 December 2024 Appointment of Mrs Shiria Sherees Williams as a director on 2024-12-20

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/05/2422 May 2024 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 2024-05-22

View Document

02/04/242 April 2024 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 2024-04-02

View Document

03/01/243 January 2024 Director's details changed for Ms Ashleigh Mckenzie on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Ms Ashleigh Mckenzie as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Luke Gareth Horsfall as a director on 2023-12-21

View Document

06/10/236 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Appointment of In Facilities Engagement Ltd as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Luke Gareth Horsfall as a director on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to Group First House Business Centre 12a Mead Way Padiham Burnley BB12 7NG on 2023-10-05

View Document

05/10/235 October 2023 Notification of In Facilities Engagement Ltd as a person with significant control on 2023-10-05

View Document

21/06/2321 June 2023 Incorporation

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