REPUTATION DIVIDEND LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/04/2422 April 2024 Cessation of Sandra Dawn Catherine Macleod as a person with significant control on 2024-04-17

View Document

22/04/2422 April 2024 Cessation of Simon John Russell Cole as a person with significant control on 2024-04-17

View Document

22/04/2422 April 2024 Termination of appointment of Simon John Russell Cole as a director on 2024-04-17

View Document

22/04/2422 April 2024 Appointment of Mr Michael Stuart Arnold as a director on 2024-04-17

View Document

22/04/2422 April 2024 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 2024-04-22

View Document

22/04/2422 April 2024 Notification of Echo Group Limited as a person with significant control on 2024-04-17

View Document

26/03/2426 March 2024 Change of details for Mrs Sandra Dawn Catherine Macleod as a person with significant control on 2024-01-01

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-01 with updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA DAWN CATHERINE MACLEOD / 01/01/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN RUSSELL COLE / 01/01/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS. SANDRA MACLEOD / 04/07/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MRS. SANDRA MACLEOD

View Document

20/01/1420 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company