Advanced company searchLink opens in new window

TEYA REWARDS LTD.

Company number 08515940

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)
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
  • GBP 520.3035
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 355.8273
11 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 344.8933
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022
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
  • GBP 344.0893
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022.
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
  • GBP 343.8757
31 May 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 343.8757
28 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/12/2015
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 224.1228
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016 and 26/09/2022
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
  • GBP 342.0294
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