NET REWARDS HOLDINGS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Director's details changed for Mr Shane Lee Ambridge on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Paul Roberts on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Aidan Peter Coates Wilkinson on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Mr Aidan Wilkinson on 2022-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

03/06/213 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 23/09/20 STATEMENT OF CAPITAL GBP 106

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

04/11/204 November 2020 ADOPT ARTICLES 21/09/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM SHANE AMBRIDGE, 351, ATLANTIC HOUSE OXFORD STREET LONDON LONDON W1C 2JF UNITED KINGDOM

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBARTS / 22/11/2019

View Document

18/11/1918 November 2019 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