TFH REWARDS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Gavin Jude Sanctis as a director on 2025-08-14

View Document

06/08/256 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

27/03/2527 March 2025 Appointment of Mr Kenneth Okaeme as a director on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Alexandra Louise Symes as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Gavin Jude Sanctis as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Ms Alexandra Louise Symes as a director on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Hospitality Growth Benefits Limited as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Efficient Operations Management Limited as a director on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

17/03/2517 March 2025 Notification of Efficient Operations Management Limited as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Hospitality Growth Benefits Limited as a director on 2025-03-17

View Document

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

View Document

17/03/2517 March 2025 Termination of appointment of Waqas Hussain as a director on 2025-03-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

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

View Document

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

View Document

25/04/2425 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Certificate of change of name

View Document

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

View Document

29/03/2429 March 2024 Appointment of Mr Waqas Hussain as a director on 2024-03-28

View Document

29/03/2429 March 2024 Appointment of Hospitality Growth Benefits Limited as a director on 2024-03-28

View Document

29/03/2429 March 2024 Notification of Hospitality Growth Benefits Limited as a person with significant control on 2024-03-28

View Document

29/03/2429 March 2024 Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-03-28

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

29/03/2429 March 2024 Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-03-28

View Document

30/11/2330 November 2023 Incorporation

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