THE REPUTATIONS GROUP LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
07/03/257 March 2025 | Application to strike the company off the register |
04/03/254 March 2025 | Termination of appointment of David Adair Wallace as a director on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from 72L Randolph Avenue Randolph Avenue London W9 1BG England to 18 Wilford Close Northwood HA6 2GE on 2025-03-04 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-04-30 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/09/235 September 2023 | Micro company accounts made up to 2023-04-30 |
01/08/231 August 2023 | Termination of appointment of Simon James Couth as a director on 2023-08-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/12/1610 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
12/05/1612 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/01/168 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE PRESS ASSOCIATION 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE |
20/05/1520 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/07/132 July 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS RIDLEY |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WILLIAM MORRISH RIDLEY / 12/04/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES STONE / 12/04/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | COMPANY NAME CHANGED REPUTATIONS ONLINE LIMITED CERTIFICATE ISSUED ON 19/05/09 |
11/05/0911 May 2009 | DIRECTOR APPOINTED DAVID PARKER MOSS |
06/05/096 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR APPOINTED SIMON JAMES COUTH |
16/03/0916 March 2009 | DIRECTOR APPOINTED NICOLAS WILLIAM MORRISH RIDLEY |
16/03/0916 March 2009 | DIRECTOR APPOINTED CHRISTOPHER CHARLES STONE |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/O WORSDALE & VINTNER 2 IVYHOUSE ROAD ICKENHAM MIDDLESEX UB10 8NE |
20/05/0820 May 2008 | DIRECTOR APPOINTED DAVID ADAIR WALLACE |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 31 CORSHAM STREET LONDON N1 6DR |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED |
23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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