THE REPUTATION EXCHANGE PLC

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mr Valloor Perumpulavil Krishnadas on 2025-04-01

View Document

15/04/2515 April 2025 Change of details for Ror Holdings Plc as a person with significant control on 2024-08-12

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Antonio Matta on 2025-04-01

View Document

15/04/2515 April 2025 Director's details changed for Mr Andreas Daniel Maetzler on 2025-04-01

View Document

29/10/2429 October 2024 Registered office address changed from Jump Accounting Wework 33 Queen Street London EC4R 1AP United Kingdom to Jump Accounting 131, Finsbury Pavement London EC2A 1NT on 2024-10-29

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Prism Cosec Limited as a secretary on 2024-09-01

View Document

30/07/2430 July 2024 Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB England to Jump Accounting Wework 33 Queen Street London EC4R 1AP on 2024-07-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/03/2422 March 2024 Change of details for Right of Reply Plc as a person with significant control on 2023-11-01

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Claudio Garavaglia as a director on 2023-02-02

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/05/231 May 2023 Appointment of Mr Valloor Perumpulavil Krishnadas as a director on 2023-03-14

View Document

01/05/231 May 2023 Appointment of Mr Antonio Matta as a director on 2023-03-06

View Document

01/05/231 May 2023 Termination of appointment of Alfredo Villa as a director on 2023-03-03

View Document

01/05/231 May 2023 Termination of appointment of Saba Pogosov as a director on 2023-03-03

View Document

01/05/231 May 2023 Appointment of Mr Andreas Daniel Maetzler as a director on 2023-03-06

View Document

06/02/236 February 2023 Termination of appointment of Vincenzo Riccardo Vespri as a director on 2022-11-07

View Document

06/02/236 February 2023 Termination of appointment of Francesco De Leo as a director on 2022-12-05

View Document

03/11/223 November 2022 Appointment of Mr Alfredo Villa as a director on 2022-07-01

View Document

03/11/223 November 2022 Termination of appointment of Ezio Maria Simonelli as a director on 2022-07-01

View Document

03/11/223 November 2022 Termination of appointment of Ernesto Paolillo as a director on 2022-07-01

View Document

03/11/223 November 2022 Appointment of Mr Saba Pogosov as a director on 2022-07-01

View Document

17/12/2117 December 2021 Appointment of Mr Ernesto Paolillo as a director on 2021-07-02

View Document

17/12/2117 December 2021 Appointment of Mr Ezio Maria Simonelli as a director on 2021-07-02

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

05/07/215 July 2021 Termination of appointment of Alon Goldreich as a director on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Thomas Brooks as a director on 2021-07-01

View Document

19/06/2119 June 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR FRANCESCO DE LEO

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR BASIL SOTIRIS ANDREW PETRIDES

View Document

13/01/2013 January 2020 15/09/19 STATEMENT OF CAPITAL EUR 78717.6

View Document

03/01/203 January 2020 01/08/19 STATEMENT OF CAPITAL EUR 111.50

View Document

15/11/1915 November 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-10-03

View Document

15/11/1915 November 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

15/11/1915 November 2019 AUDITORS' STATEMENT

View Document

15/11/1915 November 2019 BALANCE SHEET

View Document

15/11/1915 November 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/1915 November 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/1915 November 2019 AUDITORS' REPORT

View Document

08/11/198 November 2019 01/08/19 STATEMENT OF CAPITAL EUR 75690

View Document

01/11/191 November 2019 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR THOMAS BROOKS

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR ALON GOLDREICH

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR VINCENZO RICCARDO VESPRI

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM ASHINGS, CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O CODDAN CPM 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

01/04/191 April 2019 COMPANY NAME CHANGED AROCA IMPORT & EXPORT LTD CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ALFREDO VILLA

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGHT OF REPLY PLC

View Document

01/04/191 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DMITRY OSTAPCHUK

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/01/1629 January 2016 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