DIGITAL REWARDS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Resolutions |
24/03/2524 March 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | Notification of Project Rita Bidco Limited as a person with significant control on 2025-03-05 |
18/03/2518 March 2025 | Cessation of Andrew James Kilmartin as a person with significant control on 2025-03-05 |
18/03/2518 March 2025 | Appointment of Mr Andrew Digby Gunson as a director on 2025-03-05 |
12/03/2512 March 2025 | Registration of charge 089240650003, created on 2025-03-05 |
11/03/2511 March 2025 | Termination of appointment of Michael John Kilmartin as a director on 2025-03-05 |
11/03/2511 March 2025 | Cessation of Michael Kilmartin as a person with significant control on 2025-03-05 |
10/03/2510 March 2025 | Registration of charge 089240650002, created on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Mr James Mellor on 2021-07-14 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
20/10/2420 October 2024 | Statement of capital following an allotment of shares on 2014-09-12 |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Satisfaction of charge 089240650001 in full |
05/04/245 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Director's details changed for Mr Michael John Kilmartin on 2023-03-01 |
15/03/2315 March 2023 | Director's details changed for Mr Andrew James Kilmartin on 2023-02-14 |
15/03/2315 March 2023 | Director's details changed for Mr Neil Robert Jones on 2023-03-01 |
15/03/2315 March 2023 | Director's details changed for Ms Danielle Walker on 2023-03-01 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
15/03/2315 March 2023 | Change of details for Mr Andrew James Kilmartin as a person with significant control on 2023-02-14 |
15/03/2315 March 2023 | Change of details for Michael Kilmartin as a person with significant control on 2023-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Registered office address changed from Windsor House Windsor Way Knutsford WA16 6JB England to First Floor, Charter House Woodlands Road Altrincham WA14 1HF on 2022-02-24 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Appointment of Mr James Mellor as a director on 2021-07-14 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
30/06/2130 June 2021 | Cancellation of shares. Statement of capital on 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089240650001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KILMARTIN |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
29/01/2029 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
15/01/2015 January 2020 | 18/12/19 STATEMENT OF CAPITAL GBP 98.82 |
15/01/2015 January 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUCKNEY |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 101.10 |
19/09/1919 September 2019 | SUB DIVISION 01/09/2019 |
19/09/1919 September 2019 | SUB-DIVISION 01/09/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CUCKNEY / 18/10/2018 |
16/10/1816 October 2018 | COMPANY NAME CHANGED KIDS PASS LIMITED CERTIFICATE ISSUED ON 16/10/18 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
02/06/172 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE 6, YORK HOUSE, VICARAGE LANE, BOWDON, ALTRINCHAM, CHESHIRE WA14 3BA |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
09/02/179 February 2017 | DIRECTOR APPOINTED DAVID MICHAEL CUCKNEY |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | DIRECTOR APPOINTED MS DANIELLE WALKER |
01/07/151 July 2015 | DIRECTOR APPOINTED MR DAVID CLAYTON |
01/07/151 July 2015 | DIRECTOR APPOINTED MR NEIL ROBERT JONES |
01/07/151 July 2015 | DIRECTOR APPOINTED MR ANDREW JAMES KILMARTIN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KILMARTIN / 02/02/2015 |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SUITE 6, YORK HOUSE VICARAGE LANE BOWDON ALTRINCHAM CHESHIRE WA14 3BA ENGLAND |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
22/09/1422 September 2014 | COMPANY NAME CHANGED KIDSKARD LTD CERTIFICATE ISSUED ON 22/09/14 |
12/09/1412 September 2014 | 12/09/14 STATEMENT OF CAPITAL GBP 100 |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGITAL REWARDS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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