DIGITAL REWARDS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Notification of Project Rita Bidco Limited as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Cessation of Andrew James Kilmartin as a person with significant control on 2025-03-05

View Document

18/03/2518 March 2025 Appointment of Mr Andrew Digby Gunson as a director on 2025-03-05

View Document

12/03/2512 March 2025 Registration of charge 089240650003, created on 2025-03-05

View Document

11/03/2511 March 2025 Termination of appointment of Michael John Kilmartin as a director on 2025-03-05

View Document

11/03/2511 March 2025 Cessation of Michael Kilmartin as a person with significant control on 2025-03-05

View Document

10/03/2510 March 2025 Registration of charge 089240650002, created on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mr James Mellor on 2021-07-14

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/10/2420 October 2024 Statement of capital following an allotment of shares on 2014-09-12

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Satisfaction of charge 089240650001 in full

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Director's details changed for Mr Michael John Kilmartin on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Mr Andrew James Kilmartin on 2023-02-14

View Document

15/03/2315 March 2023 Director's details changed for Mr Neil Robert Jones on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Ms Danielle Walker on 2023-03-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/03/2315 March 2023 Change of details for Mr Andrew James Kilmartin as a person with significant control on 2023-02-14

View Document

15/03/2315 March 2023 Change of details for Michael Kilmartin as a person with significant control on 2023-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Appointment of Mr James Mellor as a director on 2021-07-14

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089240650001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KILMARTIN

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 98.82

View Document

15/01/2015 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUCKNEY

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 101.10

View Document

19/09/1919 September 2019 SUB DIVISION 01/09/2019

View Document

19/09/1919 September 2019 SUB-DIVISION 01/09/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CUCKNEY / 18/10/2018

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED KIDS PASS LIMITED CERTIFICATE ISSUED ON 16/10/18

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE 6, YORK HOUSE, VICARAGE LANE, BOWDON, ALTRINCHAM, CHESHIRE WA14 3BA

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED DAVID MICHAEL CUCKNEY

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MS DANIELLE WALKER

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DAVID CLAYTON

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR NEIL ROBERT JONES

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ANDREW JAMES KILMARTIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KILMARTIN / 02/02/2015

View Document

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

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/09/1422 September 2014 COMPANY NAME CHANGED KIDSKARD LTD CERTIFICATE ISSUED ON 22/09/14

View Document

12/09/1412 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 100

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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