REWARD-FIRST PEOPLE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Change of details for Mrs Sylvia Frances Doyle as a person with significant control on 2024-10-10

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Change of details for Mr James Mytton Thornycroft as a person with significant control on 2024-10-10

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/05/2221 May 2022 Notification of Sylvia Frances Doyle as a person with significant control on 2022-01-31

View Document

04/04/224 April 2022 Cessation of Sylvia Frances Doyle as a person with significant control on 2022-01-31

View Document

04/04/224 April 2022 Notification of James Mytton Thornycroft as a person with significant control on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA FRANCES DOYLE / 15/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOYLE / 22/07/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DOYLE / 05/08/2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM C/O FREEMAN BAKER ASSOCIATES REWARD FIRST PEOPLE, CONSULTING LTD, 130 HIGH STREET, HUNGERFORD, BERKSHIRE RG17 0DL

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: C/O FREEMAN BAKER ASSOCIATES REWARD-FIRST, PEOPLE CONSULTING LTD, 130 HIGH STREET, HUNGERFORD, BERKSHIRE RG17 0DL

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: REWARD FIRST PEOPLE CONSULTING LTD C/O FREEMAN BAKER ASSOCIATES 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 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