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)
31 Jul 2018 EW01RSS Directors' register information at 31 July 2018 on withdrawal from the public register
31 Jul 2018 EW03 Withdrawal of the secretaries register information from the public register
31 Jul 2018 EW02 Withdrawal of the directors' residential address register information from the public register
31 Jul 2018 EW01 Withdrawal of the directors' register information from the public register
31 Jul 2018 AD03 Register(s) moved to registered inspection location Zeppelin Building Farringdon Road London EC1M 3JB
13 Jun 2018 PSC05 Change of details for Reputations Investment Limited as a person with significant control on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Roman Poplawski on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mrs Joanna Krystyna Poplawska on 13 June 2018
13 Jun 2018 AD01 Registered office address changed from Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 13 June 2018
22 May 2018 CH01 Director's details changed for Mrs Joanna Krystyna Poplawska on 22 May 2018
24 Apr 2018 AP01 Appointment of Mr Roman Poplawski as a director on 17 April 2018
24 Apr 2018 TM02 Termination of appointment of Peter James Harris as a secretary on 13 April 2018
24 Apr 2018 TM01 Termination of appointment of Peter James Harris as a director on 13 April 2018
11 Apr 2018 MR01 Registration of charge 029762780002, created on 23 March 2018
09 Apr 2018 AD02 Register inspection address has been changed from St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ England to Zeppelin Building Farringdon Road London EC1M 3JB
07 Apr 2018 AD02 Register inspection address has been changed from St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ England to St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ
07 Apr 2018 EH02 Elect to keep the directors' residential address register information on the public register
07 Apr 2018 EH03 Elect to keep the secretaries register information on the public register
06 Apr 2018 EH01 Elect to keep the directors' register information on the public register
04 Apr 2018 AD02 Register inspection address has been changed to St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ
06 Dec 2017 AD01 Registered office address changed from 2nd Floor Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP to Zeppelin Building 59-61 Farringdon Road London EC1M 3JB on 6 December 2017
19 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015