REWARDS CONSULTING - History of Changes


DateDescription
2024-04-13 update website_status OK => IndexPageFetchError
2023-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2022-07-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-20 insert index_pages_linkeddomain t.co
2023-07-07 update account_ref_month 7 => 3
2023-07-07 update accounts_next_due_date 2024-04-30 => 2023-12-31
2023-06-08 update statutory_documents PREVSHO FROM 31/07/2023 TO 31/03/2023
2023-06-08 update statutory_documents DIRECTOR APPOINTED MS ELAINE SUZANNE MURPHY
2023-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SUZANNE MURPHY
2023-06-07 delete address 26 FORTISMERE AVENUE LONDON N10 3BL
2023-06-07 insert address THE OLD STATION MASTER'S HOUSE STATION ROAD STOKE D'ABERNON COBHAM SURREY ENGLAND KT11 3BW
2023-06-07 update registered_address
2023-05-31 update statutory_documents CESSATION OF MICHAEL ROSE AS A PSC
2023-05-31 update statutory_documents CESSATION OF ROSLYN ROSENBLATT AS A PSC
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSE
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSLYN ROSENBLATT
2023-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2023 FROM 26 FORTISMERE AVENUE LONDON N10 3BL
2023-05-02 insert person Elaine Murphy
2023-04-07 update account_ref_month 3 => 7
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-04-30
2023-04-01 delete address 26 Fortismere Avenue London, N10 3BL
2023-04-01 delete phone +44 (0)7973 118 262
2023-04-01 delete phone 07973 118 262
2023-04-01 delete phone 9780749483418
2023-04-01 insert email co..@rewardsconsulting.co.uk
2023-04-01 update primary_contact 26 Fortismere Avenue London, N10 3BL => null
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents PREVEXT FROM 31/03/2022 TO 31/07/2022
2022-06-19 delete alias Rewards Consulting Limited
2022-06-19 delete phone +44 (0)20 8883 6676
2022-06-19 delete phone 020 8883 6676
2022-06-19 insert phone +44 (0)7973 118 262
2022-04-18 insert client Gatehouse Bank plc
2022-04-18 insert client LumiraDX
2022-04-18 insert client Vernalis Research
2022-04-18 insert client XpertHR
2022-04-18 insert phone 9781398605299
2021-12-07 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSLYN ROSENBLATT
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROSE / 29/11/2021
2021-12-01 update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 100
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 update robots_txt_status www.rewardsconsulting.co.uk: 0 => 200
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-07-13 delete source_ip 77.104.129.7
2020-07-13 insert source_ip 35.214.94.133
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-04 insert client CPRE - The Countryside Charity
2020-03-04 insert client Crown Agents Bank
2020-03-04 insert client Kirkwood Hospice
2020-03-04 insert client State Bank of India, UK
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 insert phone 9780749483418
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-15 delete client Hyperoptic Ltd
2018-06-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-17 insert client FBN Bank (UK) Limited
2016-09-17 insert client Leisure McGraw-Hill Group of Companies
2016-09-17 insert client Richmond Fellowship
2016-09-17 insert client Saunderson House Limited
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete source_ip 109.199.123.171
2016-03-25 insert source_ip 77.104.129.7
2016-03-13 update website_status OK => DomainNotFound
2015-11-08 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-08 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-07 update statutory_documents 03/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 delete client_pages_linkeddomain me-online.co.uk
2015-06-17 delete contact_pages_linkeddomain me-online.co.uk
2015-06-17 delete index_pages_linkeddomain me-online.co.uk
2015-06-17 delete service_pages_linkeddomain me-online.co.uk
2015-06-17 delete source_ip 50.87.117.28
2015-06-17 delete terms_pages_linkeddomain me-online.co.uk
2015-06-17 insert phone +44 (0)20 8883 6676
2015-06-17 insert source_ip 109.199.123.171
2015-06-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-20 delete phone +44 (0)20 8883 6676
2015-03-16 delete terms_pages_linkeddomain ico.gov.uk
2015-03-16 insert contact_pages_linkeddomain wikipedia.org
2014-11-07 delete address 26 FORTISMERE AVENUE LONDON ENGLAND N10 3BL
2014-11-07 insert address 26 FORTISMERE AVENUE LONDON N10 3BL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-08 update statutory_documents 03/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-26 delete contact_pages_linkeddomain direct.gov.uk
2014-03-26 delete contact_pages_linkeddomain koganpage.com
2014-03-26 delete contact_pages_linkeddomain openglobal.co.uk
2014-03-26 delete index_pages_linkeddomain direct.gov.uk
2014-03-26 delete index_pages_linkeddomain openglobal.co.uk
2014-03-26 delete terms_pages_linkeddomain direct.gov.uk
2014-03-26 delete terms_pages_linkeddomain openglobal.co.uk
2014-03-26 insert index_pages_linkeddomain amazon.co.uk
2014-02-02 insert client Bunches Florapost Ltd
2014-02-02 insert client KPMG
2014-02-02 insert client WaterAid
2013-12-20 delete about_pages_linkeddomain e-rewardtraining.co.uk
2013-12-20 delete client_pages_linkeddomain e-rewardtraining.co.uk
2013-12-20 delete contact_pages_linkeddomain e-rewardtraining.co.uk
2013-12-20 delete index_pages_linkeddomain e-rewardtraining.co.uk
2013-12-20 delete terms_pages_linkeddomain e-rewardtraining.co.uk
2013-12-20 insert about_pages_linkeddomain koganpage.com
2013-12-20 insert client_pages_linkeddomain koganpage.com
2013-12-20 insert contact_pages_linkeddomain koganpage.com
2013-12-20 insert index_pages_linkeddomain koganpage.com
2013-12-20 insert terms_pages_linkeddomain koganpage.com
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-03 update statutory_documents 03/10/13 FULL LIST
2013-09-03 insert about_pages_linkeddomain e-rewardtraining.co.uk
2013-09-03 insert about_pages_linkeddomain facebook.com
2013-09-03 insert about_pages_linkeddomain google.com
2013-09-03 insert about_pages_linkeddomain stratistic.com
2013-09-03 insert client_pages_linkeddomain e-rewardtraining.co.uk
2013-09-03 insert client_pages_linkeddomain facebook.com
2013-09-03 insert client_pages_linkeddomain google.com
2013-09-03 insert client_pages_linkeddomain stratistic.com
2013-09-03 insert contact_pages_linkeddomain e-rewardtraining.co.uk
2013-09-03 insert contact_pages_linkeddomain facebook.com
2013-09-03 insert contact_pages_linkeddomain google.com
2013-09-03 insert contact_pages_linkeddomain stratistic.com
2013-09-03 insert index_pages_linkeddomain e-rewardtraining.co.uk
2013-09-03 insert index_pages_linkeddomain facebook.com
2013-09-03 insert index_pages_linkeddomain google.com
2013-09-03 insert index_pages_linkeddomain stratistic.com
2013-09-03 insert terms_pages_linkeddomain e-rewardtraining.co.uk
2013-09-03 insert terms_pages_linkeddomain facebook.com
2013-09-03 insert terms_pages_linkeddomain google.com
2013-09-03 insert terms_pages_linkeddomain stratistic.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-04-12 insert client City and Islington College
2013-04-12 insert client GDF SUEZ E&P UK Ltd
2013-04-12 insert client PEI Media Group Ltd
2013-01-23 update website_status FlippedRobotsTxt
2012-10-16 update statutory_documents 03/10/12 FULL LIST
2012-05-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 03/10/11 FULL LIST
2011-06-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 03/10/10 FULL LIST
2010-06-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 03/10/09 FULL LIST
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSE / 03/10/2009
2009-02-18 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION