Advanced company searchLink opens in new window

REPUTATIONS LIMITED

Company number 02976278

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)
10 Oct 2024 PSC05 Change of details for The Corporate Forum Group Limited as a person with significant control on 1 July 2024
10 Oct 2024 CH01 Director's details changed for Mrs Joanna Krystyna Poplawska on 1 July 2024
10 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
10 Oct 2024 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 10 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
27 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
08 Dec 2020 PSC05 Change of details for Reputations Investment Limited as a person with significant control on 30 September 2019
16 Oct 2019 MR04 Satisfaction of charge 029762780002 in full
16 Oct 2019 MR04 Satisfaction of charge 1 in full
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
19 Nov 2018 CH01 Director's details changed for Mr Roman Poplawski on 2 November 2018
19 Nov 2018 CH01 Director's details changed for Mrs Joanna Krystyna Poplawska on 2 November 2018
05 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
02 Nov 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 AD04 Register(s) moved to registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
31 Jul 2018 EW03RSS Secretaries register information at 31 July 2018 on withdrawal from the public register