REWARD CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTermination of appointment of Robert Simon Dighero as a director on 2025-05-08

View Document

28/05/2528 May 2025 Resolutions

View Document

22/05/2522 May 2025 Withdrawal of a person with significant control statement on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Project Edge Bidco Uk Limited as a person with significant control on 2025-05-08

View Document

19/05/2519 May 2025 Registration of charge 100511360001, created on 2025-05-08

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

07/11/227 November 2022 Director's details changed for Mr Robert Simon Dighero on 2022-09-30

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/04/2017 April 2020 ADOPT ARTICLES 31/03/2020

View Document

08/04/208 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 1517.85

View Document

08/04/208 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 1507.14

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 09/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 45 CHURCH ROAD HOVE BN3 2BE ENGLAND

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

23/10/1823 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2018

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 1464.28

View Document

10/03/1710 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 73 HOLLAND ROAD HOVE EAST SUSSEX BN3 1LB ENGLAND

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
73 HOLLAND ROAD
HOVE
EAST SUSSEX
BN3 1LB
ENGLAND

View Document

14/06/1614 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 1285.71

View Document

13/06/1613 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/168 June 2016 SUB-DIVISION
01/05/16

View Document

08/06/168 June 2016 SUB-DIVISION 01/05/16

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM
GEMINI BUSINESS CENTRE 136/140 OLD SHOREHAM ROAD
HOVE
EAST SUSSEX
BN3 7BD
UNITED KINGDOM

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM GEMINI BUSINESS CENTRE 136/140 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7BD UNITED KINGDOM

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information