Advanced company searchLink opens in new window

REWARDGRADE LIMITED

Company number 02600405

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
07 Jul 2023 AP01 Appointment of Miss Jessica Louise Wretlind as a director on 1 July 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
13 Mar 2023 CH03 Secretary's details changed for Shani Diane Claire Wretlind on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mrs Shani Diane Claire Wretlind as a person with significant control on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mrs Rene Marcia Levin as a person with significant control on 13 March 2023
13 Mar 2023 PSC04 Change of details for Mr Harry Sydney Levin as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Shani Diane Claire Wretlind on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Shani Diane Claire Wretlind on 13 March 2023
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
29 Jun 2021 AD01 Registered office address changed from 10 the Hassocks Waterlooville PO7 8QG England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 29 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
23 Feb 2021 TM01 Termination of appointment of Harry Sydney Levin as a director on 25 November 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 Mar 2019 AD01 Registered office address changed from 10 the Hassocks Riverdale Waterlooville Hants to 10 the Hassocks Waterlooville PO7 8QG on 8 March 2019
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
05 Apr 2018 AP01 Appointment of Mrs Shani Diane Claire Wretlind as a director on 4 April 2018