MLP MY REWARDS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

06/01/256 January 2025 Current accounting period extended from 2025-03-30 to 2025-03-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Simon Stuart Jamieson on 2023-02-10

View Document

22/09/2222 September 2022 Change of details for Mr Christopher Barry Paterson as a person with significant control on 2021-01-01

View Document

18/05/2218 May 2022 Termination of appointment of Alan Howard as a director on 2022-05-01

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/01/2120 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/12/1919 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STUART JAMIESON / 02/07/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE STABLES HOME FARM MERE CHESHIRE WA16 0PX

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

28/02/1728 February 2017 DIRECTOR APPOINTED ALAN HOWARD

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

13/08/1413 August 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

07/08/147 August 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 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