TFH REWARDS LTD
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Termination of appointment of Gavin Jude Sanctis as a director on 2025-08-14 |
06/08/256 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
27/03/2527 March 2025 | Appointment of Mr Kenneth Okaeme as a director on 2025-03-27 |
27/03/2527 March 2025 | Termination of appointment of Alexandra Louise Symes as a director on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Mr Gavin Jude Sanctis as a director on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Ms Alexandra Louise Symes as a director on 2025-03-17 |
17/03/2517 March 2025 | Cessation of Hospitality Growth Benefits Limited as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Appointment of Efficient Operations Management Limited as a director on 2025-03-17 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
17/03/2517 March 2025 | Notification of Efficient Operations Management Limited as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Hospitality Growth Benefits Limited as a director on 2025-03-17 |
17/03/2517 March 2025 | Registered office address changed from Suite 3 34 Market Street Atherton Manchester M46 0DN England to 277 Roundhay Road Leeds LS8 4HS on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Waqas Hussain as a director on 2025-03-17 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
27/06/2427 June 2024 | Registered office address changed from 34 Market Street Atherton Manchester M46 0DN England to Suite 3 34 Market Street Atherton Manchester M46 0DN on 2024-06-27 |
12/06/2412 June 2024 | Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 34 Market Street Atherton Manchester M46 0DN on 2024-06-12 |
25/04/2425 April 2024 | Certificate of change of name |
05/04/245 April 2024 | Certificate of change of name |
02/04/242 April 2024 | Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2024-04-02 |
29/03/2429 March 2024 | Appointment of Mr Waqas Hussain as a director on 2024-03-28 |
29/03/2429 March 2024 | Appointment of Hospitality Growth Benefits Limited as a director on 2024-03-28 |
29/03/2429 March 2024 | Notification of Hospitality Growth Benefits Limited as a person with significant control on 2024-03-28 |
29/03/2429 March 2024 | Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-03-28 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-29 with updates |
29/03/2429 March 2024 | Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-03-28 |
30/11/2330 November 2023 | Incorporation |
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