- Company Overview for TEYA REWARDS LTD. (08515940)
- Filing history for TEYA REWARDS LTD. (08515940)
- People for TEYA REWARDS LTD. (08515940)
- More for TEYA REWARDS LTD. (08515940)
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) |
---|---|---|---|
24 Apr 2018 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 21 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Jonathan Edington as a director on 21 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Ian James Graham as a director on 25 September 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | AP01 | Appointment of Mr James Alexander Hook as a director on 25 September 2017 | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
05 Jun 2017 | AD01 | Registered office address changed from Kirkman House 12-14 Whitfield Street London W1T 2RF to 78 2nd Floor Whitfield Street London W1T 4EZ on 5 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2016
|
|
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
28 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
24 Jun 2015 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
24 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
16 Jun 2015 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 8 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Alain Falys as a director on 3 May 2013 | |
15 Jun 2015 | TM01 | Termination of appointment of Alain Falys as a director on 3 May 2013 | |
10 Jun 2015 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to Kirkman House 12-14 Whitfield Street London W1T 2RF on 10 June 2015 |