Advanced company searchLink opens in new window

GAINREWARD LIMITED

Company number 02592877

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
20 Dec 2023 CH01 Director's details changed for Mr Dan Edward Goodman on 20 December 2023
20 Dec 2023 CH01 Director's details changed for Mr Daniel Edward Goodman on 20 December 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
08 Dec 2022 CH01 Director's details changed for Mr Daniel Edward Goodman on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mr Dan Edward Goodman as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Robert John Goodman on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mr Christopher Goodman on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mrs Lisa Rothery on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 8 December 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 18 January 2022
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 19 March 2021
07 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 19 March 2020
04 Feb 2022 PSC01 Notification of Dan Edward Goodman as a person with significant control on 24 August 2019
04 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 4 February 2022
18 Jan 2022 CS01 18/01/22 Statement of Capital gbp 900
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/02/2022.
18 Jan 2022 CH01 Director's details changed for Mr Daniel Edward Goodman on 18 January 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2022.
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/02/2022.
20 Dec 2019 MR01 Registration of charge 025928770003, created on 20 December 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019