Advanced company searchLink opens in new window

SPORTS LOYALTY CARD LIMITED

Company number 04158111

Filter by category

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)
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 MR01 Registration of charge 041581110006, created on 29 May 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 Mar 2020 TM01 Termination of appointment of David Evans as a director on 27 March 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
02 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,854,913
01 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
26 Feb 2018 PSC07 Cessation of Gavin Alexander Dein as a person with significant control on 28 July 2017
26 Feb 2018 PSC02 Notification of Reward Loyalty Uk Ltd as a person with significant control on 28 July 2017
07 Feb 2018 CH01 Director's details changed for Mr Peter Thomas West on 1 February 2018
07 Feb 2018 AD03 Register(s) moved to registered inspection location 80 New Bond Street London W1S 1SB
07 Feb 2018 TM01 Termination of appointment of Gianluca Carrera as a director on 6 February 2018
07 Feb 2018 AP01 Appointment of Mr David Evans as a director on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mr. Fabien Redon on 1 February 2018
06 Feb 2018 PSC04 Change of details for Mr. Gavin Alexander Dein as a person with significant control on 1 February 2018
06 Feb 2018 AD02 Register inspection address has been changed from Norfolk House St. James's Square London SW1Y 4JJ England to 80 New Bond Street London W1S 1SB
06 Feb 2018 CH03 Secretary's details changed for Mrs. Tanya De Sousa-Grimaldi on 1 February 2018
06 Feb 2018 CH01 Director's details changed for Mr. Gavin Alexander Dein on 1 February 2018
06 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association