About

Registered Number: 09432479
Date of Incorporation: 10/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Central House, 47 St Pauls Street, Leeds, LS1 2TE,

 

Having been setup in 2015, Reward Invoice Finance Ltd has its registered office in Leeds, it's status at Companies House is "Active". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel James 01 July 2016 - 1
WOOD, Nicola Claire 10 February 2015 01 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 22 April 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 11 October 2017
AP01 - Appointment of director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
CH01 - Change of particulars for director 10 October 2017
RESOLUTIONS - N/A 30 August 2017
MA - Memorandum and Articles 30 August 2017
MR01 - N/A 22 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 20 October 2016
AP01 - Appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AP03 - Appointment of secretary 08 July 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 20 October 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
NEWINC - New incorporation documents 10 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.