REWARDED PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
10/08/2410 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/06/2327 June 2023 | Micro company accounts made up to 2023-05-31 |
23/06/2323 June 2023 | Change of details for Catherine Louise Reed as a person with significant control on 2023-06-22 |
23/06/2323 June 2023 | Change of details for Catherine Louise Reed as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Benjamin James Ward on 2023-06-22 |
22/06/2322 June 2023 | Change of details for Benjamin James Ward as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Change of details for Catherine Louise Reed as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Catherine Louise Reed on 2023-06-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
15/03/2315 March 2023 | Registered office address changed from Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX United Kingdom to 5 Scrub Lane Benfleet Essex SS7 2JA on 2023-03-15 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Registered office address changed from The Old Rectory Worlington Bury St Edmunds Suffolk IP28 8RU England to Elstree House, Watson's Yard High Street Cottenham Cambridge Cambs CB24 8RX on 2022-12-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
28/10/2128 October 2021 | Satisfaction of charge 113884670001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/10/184 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113884670001 |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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