- Company Overview for SPORTS LOYALTY CARD LIMITED (04158111)
- Filing history for SPORTS LOYALTY CARD LIMITED (04158111)
- People for SPORTS LOYALTY CARD LIMITED (04158111)
- Charges for SPORTS LOYALTY CARD LIMITED (04158111)
- Registers for SPORTS LOYALTY CARD LIMITED (04158111)
- More for SPORTS LOYALTY CARD LIMITED (04158111)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr. Gavin Alexander Dein on 1 April 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
14 Apr 2023 | CH01 | Director's details changed for Mr Nicholas Anthony Hynes on 1 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Fabien Michel Redon on 1 April 2023 | |
16 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
28 Apr 2022 | AA | Full accounts made up to 30 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
14 Apr 2022 | AD02 | Register inspection address has been changed from Deauville Court Eleanor Close London SE16 6PY England to 12 Little Portland Street London W1W 8BJ | |
14 Apr 2022 | CH01 | Director's details changed for Mr Peter Thomas West on 31 March 2022 | |
09 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
07 Apr 2021 | AD02 | Register inspection address has been changed from 80 New Bond Street London W1S 1SB England to Deauville Court Eleanor Close London SE16 6PY | |
07 Apr 2021 | CH01 | Director's details changed for Mr Daniel Maurice Wagner on 31 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr. Gavin Alexander Dein on 16 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Fabien Redon on 16 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Anthony Hynes on 16 March 2021 | |
18 Mar 2021 | CH03 | Secretary's details changed for Mrs. Tanya De Sousa-Grimaldi on 16 March 2021 | |
27 Nov 2020 | AA | Group of companies' accounts made up to 30 April 2020 | |
23 Nov 2020 | PSC07 | Cessation of Mohammed Youssef El Khereiji as a person with significant control on 26 October 2020 | |
23 Nov 2020 | PSC05 | Change of details for Reward Loyalty Uk Ltd as a person with significant control on 26 October 2020 | |
04 Nov 2020 | MA | Memorandum and Articles of Association | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | MR01 | Registration of charge 041581110006, created on 29 May 2020 | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates |