REWARDMEDIUM LIMITED

Company Documents

DateDescription
08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED EDWARD WILLIAM DUMBRELL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA DUMBRELL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SARAH DUMBRELL / 24/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: GISTERED OFFICE CHANGED ON 08/06/2009 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRACEY HATTEN

View Document

14/04/0814 April 2008 SECRETARY APPOINTED EDWARD WILLIAM DUMBRELL

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: G OFFICE CHANGED 16/05/01 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BZ

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 2 BACHES STREET LONDON N1 6UB

View Document

02/07/912 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 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