REWARD SPV2 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 125185010004, created on 2025-07-24

View Document

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

View Document

25/04/2525 April 2025 Registration of charge 125185010003, created on 2025-04-16

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

23/02/2523 February 2025 Registration of charge 125185010002, created on 2025-02-20

View Document

18/02/2518 February 2025 Registration of charge 125185010001, created on 2025-02-14

View Document

17/01/2517 January 2025 Cessation of Reward Investments Limited as a person with significant control on 2024-10-28

View Document

17/01/2517 January 2025 Notification of Reward Finance Group Limited as a person with significant control on 2024-10-28

View Document

07/11/247 November 2024 Appointment of Mr Nicholas Stephen Smith as a director on 2024-10-17

View Document

21/07/2421 July 2024 Total exemption full accounts made up to 2024-02-29

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

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

19/06/2319 June 2023 Director's details changed for Mrs Emms Cockerham on 2023-06-19

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 Emms Cockerham as a director on 2023-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/03/2017 March 2020 CURRSHO FROM 31/03/2021 TO 28/02/2021

View Document

16/03/2016 March 2020 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