REPUTATION.COM (UK) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr Anthony Jeffrey Gaskell on 2025-02-27

View Document

26/02/2526 February 2025 Amended group of companies' accounts made up to 2024-01-31

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Appointment of Mr James Kevin William Moore as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Marc Elliott Linden as a director on 2024-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

08/04/248 April 2024 Director's details changed for Mr Marc Elliott Linden on 2024-02-28

View Document

08/04/248 April 2024 Director's details changed for Mr Anthony Jeffrey Gaskell on 2024-02-28

View Document

26/03/2426 March 2024 Termination of appointment of Jason Grier as a director on 2024-01-01

View Document

26/03/2426 March 2024 Appointment of Mr Joseph Brian Burton as a director on 2024-01-01

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

07/02/247 February 2024 Group of companies' accounts made up to 2023-01-31

View Document

05/02/245 February 2024 Registration of charge 078324580002, created on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/07/237 July 2023 Accounts for a small company made up to 2022-01-31

View Document

02/03/232 March 2023 Director's details changed for Mr Marc Elliott Linden on 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

18/10/2218 October 2022 Appointment of Mr Marc Elliott Linden as a director on 2022-10-12

View Document

11/10/2211 October 2022 Termination of appointment of Shannon Marie Hernandez as a director on 2022-09-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2021-01-31

View Document

16/11/2116 November 2021 Appointment of Mrs Shannon Nash as a director on 2021-10-26

View Document

22/06/2122 June 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-22

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 CORPORATE SECRETARY APPOINTED CROWE CLARK WHITEHILL LLP

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
1 HIGH STREET
KNAPHILL
WOKING
SURREY
GU21 2PG

View Document

11/01/1311 January 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

28/11/1228 November 2012 ADOPT ARTICLES 20/11/2012

View Document

28/11/1228 November 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

27/11/1227 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED REPUTATION 24/7 LIMITED
CERTIFICATE ISSUED ON 27/11/12

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MICHAEL BENJAMIN SELKOWE FERTIK

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR SHREY BHATIA

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY NATHAN BARKER

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN BARKER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR ANKUR BHATNAGER

View Document

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 7TH FLOOR SILK HOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LZ ENGLAND

View Document

02/11/112 November 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