- Company Overview for REWARD & GIFTS LIMITED (08739956)
- Filing history for REWARD & GIFTS LIMITED (08739956)
- People for REWARD & GIFTS LIMITED (08739956)
- Charges for REWARD & GIFTS LIMITED (08739956)
- More for REWARD & GIFTS LIMITED (08739956)
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) |
---|---|---|---|
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
30 Jun 2022 | PSC05 | Change of details for Viper Group (Uk) Holdings Limited as a person with significant control on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ United Kingdom to P1 Units 8 & 9 Heywood Distribution Park Heywood Lancashire OL10 2TT on 30 June 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
27 Apr 2021 | PSC02 | Notification of Viper Group (Uk) Holdings Limited as a person with significant control on 9 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Christopher Andrew Dalziel as a person with significant control on 9 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Glen Richard Page as a person with significant control on 9 April 2021 | |
27 Apr 2021 | PSC07 | Cessation of Gregory Robert Dalziel as a person with significant control on 9 April 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Unit B2 Axis Point Hill Top Road Heywood Lancashire OL10 2RQ United Kingdom to Unit 2, Block B, Axis Point Hill Top Road Heywood Greater Manchester OL10 2RQ on 11 March 2021 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 Mar 2020 | CH01 | Director's details changed for Gregory Robert Dalziel on 26 March 2020 | |
26 Mar 2020 | PSC04 | Change of details for Gregory Robert Dalziel as a person with significant control on 26 March 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |