- Company Overview for REPUTATION DIVIDEND LIMITED (08662899)
- Filing history for REPUTATION DIVIDEND LIMITED (08662899)
- People for REPUTATION DIVIDEND LIMITED (08662899)
- More for REPUTATION DIVIDEND LIMITED (08662899)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
22 Apr 2024 | AP01 | Appointment of Mr Michael Stuart Arnold as a director on 17 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England to Chailey Wood Woolfords Lane Elstead Godalming GU8 6LL on 22 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Sandra Dawn Catherine Macleod as a person with significant control on 17 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Echo Group Limited as a person with significant control on 17 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Simon John Russell Cole as a director on 17 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Simon John Russell Cole as a person with significant control on 17 April 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mrs Sandra Dawn Catherine Macleod as a person with significant control on 1 January 2024 | |
04 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Oct 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
25 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
20 Aug 2021 | AD01 | Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 20 August 2021 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
30 Aug 2018 | PSC04 | Change of details for Mrs Sandra Dawn Catherine Macleod as a person with significant control on 1 January 2018 |