REWARD FINANCE GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Director's details changed for Mrs Emma Cockerham on 2025-07-14

View Document

22/02/2522 February 2025 Satisfaction of charge 073859190006 in full

View Document

22/02/2522 February 2025 Satisfaction of charge 073859190009 in full

View Document

22/02/2522 February 2025 Satisfaction of charge 073859190008 in full

View Document

22/02/2522 February 2025 Satisfaction of charge 073859190007 in full

View Document

21/02/2521 February 2025 Registration of charge 073859190013, created on 2025-02-20

View Document

18/02/2518 February 2025 Registration of charge 073859190012, created on 2025-02-14

View Document

24/01/2524 January 2025 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2024-02-29

View Document

16/07/2416 July 2024 Registration of charge 073859190011, created on 2024-07-15

View Document

05/07/245 July 2024 Appointment of Mrs Sharon Rachel Ellis as a director on 2024-07-02

View Document

10/04/2410 April 2024 Registration of charge 073859190010, created on 2024-03-28

View Document

05/04/245 April 2024 Appointment of Mr Andrew Taylor as a secretary on 2024-03-27

View Document

04/04/244 April 2024 Termination of appointment of Emma Cockerham as a secretary on 2024-03-27

View Document

03/10/233 October 2023 Registration of charge 073859190009, created on 2023-09-29

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

13/09/2313 September 2023 Full accounts made up to 2023-02-28

View Document

14/08/2314 August 2023 Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 2023-08-14

View Document

01/06/231 June 2023 Termination of appointment of Thomas More Flannery as a director on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mrs Emma Cockerham as a director on 2023-05-31

View Document

27/04/2327 April 2023 Registration of charge 073859190006, created on 2023-04-26

View Document

27/04/2327 April 2023 Registration of charge 073859190007, created on 2023-04-26

View Document

27/04/2327 April 2023 Registration of charge 073859190008, created on 2023-04-26

View Document

17/03/2317 March 2023 Registration of charge 073859190005, created on 2023-03-15

View Document

21/02/2321 February 2023 Statement of capital on 2023-02-21

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2021-09-23

View Document

11/10/2111 October 2021 Registration of charge 073859190003, created on 2021-09-24

View Document

11/10/2111 October 2021 Registration of charge 073859190004, created on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

21/08/2021 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR HENDRIK PRINSLOO

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 02/04/2020

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR STEVEN DAVID NOBLE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR HENDRIK FREDERIK PRINSLOO

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN NORDIER

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 ADOPT ARTICLES 12/06/2019

View Document

14/06/1914 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VAUGHAN

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / REWARD INVESTMENTS (NO 2) LTD / 05/04/2018

View Document

25/04/1825 April 2018 LOAN AGREEMENT 05/04/2018

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073859190002

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS GEMMA LOUISE WRIGHT

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/08/1729 August 2017 CESSATION OF TRULY ALTERNATIVE LTD AS A PSC

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073859190001

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

10/05/1710 May 2017 ADOPT ARTICLES 26/04/2017

View Document

20/10/1620 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR NICHOLAS STEPHEN SMITH

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA WOOD

View Document

08/07/168 July 2016 SECRETARY APPOINTED MR DANIEL JAMES SMITH

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 17-19 YORK PLACE LEEDS LS1 2EX

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TIMOTHY PAUL STAFFORD

View Document

23/03/1523 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 10.00

View Document

23/03/1523 March 2015 ADOPT ARTICLES 27/02/2015

View Document

23/03/1523 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1523 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1523 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 7.00

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR THOMAS MORE FLANNERY

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR DAVID ALAN JONES

View Document

06/03/156 March 2015 COMPANY NAME CHANGED REWARD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/03/15

View Document

06/03/156 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS KAREN LOUISE NORDIER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW VAUGHAN / 01/10/2012

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE WOOD / 01/10/2012

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 64 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2EE UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DAVID ANTHONY HARROP

View Document

28/09/1128 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 COMPANY NAME CHANGED REWARD CAPITAL LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/115 August 2011 CHANGE OF NAME 02/08/2011

View Document

06/12/106 December 2010 CURREXT FROM 28/02/2011 TO 28/02/2012

View Document

23/11/1023 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1023 November 2010 ADOPT ARTICLES 04/11/2010

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED CORNUS MOORE

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ANDREW MICHAEL WARD

View Document

23/11/1023 November 2010 SUB-DIVISION 04/11/10

View Document

20/10/1020 October 2010 CURRSHO FROM 30/09/2011 TO 28/02/2011

View Document

23/09/1023 September 2010 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