INITIAL REWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-04-06 with updates

View Document

12/06/2512 June 2025 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2025-06-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr James Reuben as a director on 2023-09-26

View Document

31/01/2431 January 2024 Director's details changed for Mr Martin Jack Reuben on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Martin Jack Reuben on 2024-01-31

View Document

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

View Accounts

05/10/235 October 2023 Director's details changed for Mr Jonathan Reuben on 2023-10-04

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Martin Jack Reuben on 2023-03-28

View Document

31/03/2331 March 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWEN

View Document

24/01/1824 January 2018 11/10/17 STATEMENT OF CAPITAL GBP 176.142

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED MR MARTIN JACK REUBEN

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REUBEN / 29/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REUBEN / 29/11/2017

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REUBEN / 21/02/2017

View Document

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

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS REUBEN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR TAL ELYASHIV

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 18/11/14 STATEMENT OF CAPITAL GBP 184.316

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR DENNIS ALAN REUBEN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 184.316

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 31/07/2014

View Document

01/08/141 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 182.507

View Document

06/06/146 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 176.142

View Document

06/06/146 June 2014 SUB-DIVISION 19/05/14

View Document

02/06/142 June 2014 SECOND FILING WITH MUD 06/04/14 FOR FORM AR01

View Document

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 01/01/14 STATEMENT OF CAPITAL GBP 170

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR HILLIARD EHRLICH

View Document

02/12/132 December 2013 DIRECTOR APPOINTED TAL ELYASHIV

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ANDREW LAWRENCE BOWEN

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN REUBEN / 07/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN REUBEN / 07/04/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/03/093 March 2009 DIRECTOR APPOINTED HILLIARD ALAN EHRLICH

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED INITIAL POKER LIMITED CERTIFICATE ISSUED ON 02/12/08

View Document

03/11/083 November 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED PREMIUM PEN LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET, LONDON, W1U 6EL

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 4 HORSESHOE CLOSE, LONDON, NW2 7JJ

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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