Advanced company searchLink opens in new window

CORDOBA REWARDS LTD

Company number 07410074

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
29 Jul 2022 AD01 Registered office address changed from Office T1 Bourne Arlington Exeter Park Road Bournemouth BH2 5AY England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 29 July 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from Suite 2, 3rd Floor Colonnade House Westover Road Bournemouth Dorset BH1 2BY England to Office T1 Bourne Arlington Exeter Park Road Bournemouth BH2 5AY on 14 June 2022
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 AD01 Registered office address changed from Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England to Suite 2, 3rd Floor Colonnade House Westover Road Bournemouth Dorset BH1 2BY on 27 April 2021
05 Jan 2021 CS01 Confirmation statement made on 18 October 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
21 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
21 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Mr Peter James Mcdonnell on 18 July 2017
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Jul 2016 AP03 Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016
21 Jul 2016 TM02 Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016
06 Jun 2016 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015