Advanced company searchLink opens in new window

TEYA REWARDS LTD.

Company number 08515940

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)
26 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2013
  • GBP 171.5267
15 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2014
  • GBP 231.8888
26 Jul 2022 CS01 03/05/22 Statement of Capital gbp 3639.3444
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/09/2022.
24 Jun 2022 AP01 Appointment of Robynne Mcmartin as a director on 1 March 2022
23 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2021
  • GBP 3,737.3097
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2020
  • GBP 3,085.741
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 May 2020
  • GBP 986.2798
08 Dec 2021 TM01 Termination of appointment of Ali Haeri Mazanderani as a director on 7 December 2021
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 3,123.5463
  • ANNOTATION Clarification a second filed SH01 was registered on 23.06.2022.
  • ANNOTATION Clarification a second filed SH01 was registered on 23.06.2022 and 26/09/2022.
19 Oct 2021 TM01 Termination of appointment of Phillip John Riese as a director on 9 September 2021
19 Oct 2021 TM01 Termination of appointment of Ip2Ipo Services Limited as a director on 9 September 2021
24 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
22 Jun 2021 AD01 Registered office address changed from 78 2nd Floor Whitfield Street London W1T 4EZ England to Third Floor 20 Old Bailey London EC4M 7AN on 22 June 2021
02 Jun 2021 AA Full accounts made up to 31 August 2020
17 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/09/2022.
17 May 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 3,123.5463
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022.
30 Mar 2021 PSC01 Notification of Andre Street as a person with significant control on 17 September 2020
30 Mar 2021 PSC01 Notification of Eduardo Pontes as a person with significant control on 17 September 2020
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 3,093.3381
  • ANNOTATION Clarification a second filed SH01 was registered on 07.06.2022.
04 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 SH08 Change of share class name or designation
04 Mar 2021 PSC07 Cessation of Imperial Innovations Businesses Llp as a person with significant control on 17 September 2020
04 Mar 2021 SH10 Particulars of variation of rights attached to shares
04 Jan 2021 AP01 Appointment of Mr Ali Haeri Mazanderani as a director on 17 September 2020