Advanced company searchLink opens in new window

REWARD CLOUD LIMITED

Company number 10051136

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)
07 Aug 2019 AD01 Registered office address changed from 45 Church Road Hove BN3 2BE England to Unit 14 Hove Business Centre Fonthill Road Hove BN3 6HA on 7 August 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
23 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 07/03/2018
05 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
10 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information change) was registered on 23/10/2018.
01 Feb 2018 AP01 Appointment of Mr Robert Simon Dighero as a director on 27 May 2016
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,464.28
10 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2016 AD01 Registered office address changed from 73 Holland Road Hove East Sussex BN3 1LB England to 45 Church Road Hove BN3 2BE on 18 October 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 1,285.71
13 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2016 SH02 Sub-division of shares on 1 May 2016
06 Jun 2016 AD01 Registered office address changed from Gemini Business Centre 136/140 Old Shoreham Road Hove East Sussex BN3 7BD United Kingdom to 73 Holland Road Hove East Sussex BN3 1LB on 6 June 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
08 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted