ICOM REWARD WORKS LTD

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-18 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Termination of appointment of Mike Byam as a director on 2021-12-31

View Document

29/11/2229 November 2022 Appointment of Mr Ryan Macintyre as a secretary on 2021-12-31

View Document

29/11/2229 November 2022 Appointment of Mr Gary Wiegmann as a director on 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of David Beemer as a director on 2021-12-31

View Document

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

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CESSATION OF DAVID ARTHUR BAKER AS A PSC

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY DONALD REED

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED DAVID BEEMER

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MIKE BYAM

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRYBERRY LIMITED

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAKER

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR DONALD REED

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS JACQUELINE RUTH BAKER

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

20/03/1920 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 4000000

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BAKER / 28/02/2019

View Document

14/03/1914 March 2019 CESSATION OF DONALD FRANCIS REED AS A PSC

View Document

01/10/181 October 2018 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