REPUTATION STATEMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/07/2319 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr Edward James Fitzpatrick on 2022-01-28

View Document

04/02/224 February 2022 Change of details for Mr Edward James Fitzpatrick as a person with significant control on 2022-01-28

View Document

29/01/2229 January 2022 Registered office address changed from 23 Northumberland Avenue London WC2N 5AP England to Verify House Stratford Road Solihull West Midlands B94 5NN on 2022-01-29

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 23 23 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM VERIFY HOUSE GRANGE ROAD ALCESTER WARWICKSHIRE B50 4BY

View Document

06/06/186 June 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/01/1620 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM AVONSIDE GRANGE ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4BY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/12/148 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FITZPATRICK / 10/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 30 SHEPHERD STREET LONDON W1J 7JJ

View Document

13/11/1313 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FITZPATRICK / 07/01/2013

View Document

07/01/137 January 2013 COMPANY NAME CHANGED MENO PA LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

07/01/137 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 12A BRUTON STREET LONDON W1J 6PZ ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1131 October 2011 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