REWARD MATTERS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Termination of appointment of Lindsay Robertson as a secretary on 2024-10-03

View Document

10/10/2410 October 2024 Termination of appointment of Lindsay Robertson as a director on 2024-10-03

View Document

10/10/2410 October 2024 Appointment of Mrs Mary Margaret Robertson as a secretary on 2005-06-06

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Cessation of Lindsay Robertson as a person with significant control on 2024-04-01

View Document

07/05/247 May 2024 Change of details for Mrs Mary Margaret Robertson as a person with significant control on 2024-04-01

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1210 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/11/1123 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET ROBERTSON / 06/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERTSON / 06/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 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