Advanced company searchLink opens in new window

REPUTATION MATTERS LTD

Company number 06795849

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2021 DS01 Application to strike the company off the register
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
25 Apr 2021 AD01 Registered office address changed from Glenwood Underhill Glaisdale Whitby YO21 2PF England to Glenwood Underhill Glaisdale Whitby YO21 2PF on 25 April 2021
24 Jan 2021 AD01 Registered office address changed from The Beeches Hatcase Lane Pickering North Yorkshire YO18 7JF to Glenwood Underhill Glaisdale Whitby YO21 2PF on 24 January 2021
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
24 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
03 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
17 Nov 2015 TM02 Termination of appointment of Thierry Bouzac as a secretary on 3 December 2009
21 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Joanna Marie Lund on 1 January 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012