FIZZ REWARDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

03/01/253 January 2025 Director's details changed for Mr Warren Christopher Joy on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 2025-01-03

View Document

22/11/2422 November 2024 Second filing of Confirmation Statement dated 2021-08-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-08-23 with updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED HEK REWARDS LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

09/09/199 September 2019 DIRECTOR APPOINTED GRAHAM JARVIS

View Document

05/09/195 September 2019 DIRECTOR APPOINTED IAN DEREK CORDWELL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR ANDREW GRAHAM ALEXANDER WALKER

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR JASON LEWIS DAVID TAYLOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER JOY / 14/03/2019

View Document

14/03/1914 March 2019 CESSATION OF SIMON JOHN BERRY AS A PSC

View Document

03/01/193 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN BERRY

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN CHRISTOPHER JOY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER JOY / 20/09/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR SIMON JOHN BERRY

View Document

14/09/1514 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM BURSTON HALL BURSTON STAFFORD ST18 0DR

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/08/1323 August 2013 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