IDEA REWARDS CARD LTD

Company Documents

DateDescription
17/01/2317 January 2023 Registered office address changed from H9 Charles House Bridge Road Southall UB2 4BD England to 12 Hall Road Handsworth Birmingham B20 2BQ on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Alberto Castro as a director on 2023-01-04

View Document

17/01/2317 January 2023 Cessation of Diljeet Singh as a person with significant control on 2022-11-10

View Document

17/01/2317 January 2023 Notification of Alberto Castro as a person with significant control on 2022-11-10

View Document

17/01/2317 January 2023 Termination of appointment of Diljeet Singh as a director on 2023-01-04

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR HARSIMAR ANEJA

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED MR HARSIMAR SINGH ANEJA

View Document

22/12/2022 December 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM H9 BRIDGE ROAD SOUTHALL UB2 4BD ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM H9 C/O VANDYS ACCOUNTING LTD CHARLES HOUSE, BRIDGE ROAD SOUTHALL UB2 4BD ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILJEET SINGH

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR HARSIMAR ANEJA

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR HARSIMAR SINGH ANEJA

View Document

25/07/1925 July 2019 CESSATION OF DILJEET SINGH AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILJEET SINGH

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DILJEET SINGH

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 DIRECTOR APPOINTED MR STUART POPPLETON

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARSIMAR ANEJA

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR MANISH KUMAR

View Document

04/07/154 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR HARSIMAR SINGH ANEJA

View Document

02/12/142 December 2014 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