REPUTATIONINC LIMITED - History of Changes


DateDescription
2024-04-07 delete company_previous_name REPUTATION INC LTD
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-29
2024-03-25 delete address Øvre Slottsgate 3, 0157 Oslo, Norway
2024-03-25 insert address Grundingen 6, 0250 Oslo, Norway
2024-03-25 insert person Sofie Gilbert
2023-11-28 update statutory_documents FIRST GAZETTE
2023-07-09 insert person Thomas Groot
2023-07-07 update account_ref_day 30 => 29
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-30 update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-01-24 insert person Maria Griston
2022-12-23 update person_description Sarah Courtney => Sarah Courtney
2022-12-23 update person_description Susannah Kerr => Susannah Kerr
2022-12-23 update person_title Sarah Courtney: Account Executive With Reputation Inc; As Account Executive With Reputation Inc, Sarah Works With Leading National and International Clients to Build => Senior Account Executive With Reputation Inc
2022-12-23 update person_title Susannah Kerr: Senior Account Executive With Reputation Inc => Account Manager With Reputation Inc
2022-11-21 delete person Aisling Curran
2022-10-21 insert otherexecutives Caroline Broglie
2022-10-21 insert person Caroline Broglie
2022-10-21 insert person David Davies
2022-10-21 insert person Noora Ylijoki
2022-09-19 delete about_pages_linkeddomain cistudio.ie
2022-09-19 delete address 71 Hopton Street, London, SE1 9LR, United Kingdom
2022-09-19 delete index_pages_linkeddomain cistudio.ie
2022-09-19 delete person Kerstin Liehr
2022-09-19 delete phone +353 1 412 0500
2022-09-19 delete service_pages_linkeddomain cistudio.ie
2022-09-19 delete terms_pages_linkeddomain cistudio.ie
2022-09-19 insert address 22 Tudor Street, London,EC4Y 0AY, United Kingdom
2022-09-19 insert person Stephen Jolly
2022-09-19 insert phone +353 (0) 1 412 0500
2022-09-19 update person_description Dennis Larsen => Dennis Larsen
2022-09-19 update primary_contact 71 Hopton Street, London, SE1 9LR, United Kingdom => 22 Tudor Street, London,EC4Y 0AY, United Kingdom
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-07 delete address 71 HOPTON STREET LONDON ENGLAND SE1 9LR
2022-06-07 insert address LONDON (W1W 5PF) OFFICE 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON ENGLAND W1W 5PF
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM 71 HOPTON STREET LONDON SE1 9LR ENGLAND
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-04-16 delete person Rebekah Keogh
2022-04-16 insert person Ciara Broujos
2022-04-16 insert person Stephen Jordan
2022-03-16 update person_description Jeremie Guillerme => Jeremie Guillerme
2022-03-16 update person_description John Keilthy => John Keilthy
2022-03-16 update person_description John Mahony => John Mahony
2022-03-16 update person_description Kate O'Neill => Kate O'Neill
2022-03-16 update person_description Susannah Kerr => Susannah Kerr
2022-03-16 update person_title Aisling Curran: Junior Account Executive at Reputation Inc => Account Executive at Reputation Inc
2022-03-16 update person_title Anastasia Chernoivanova: Associate Director at Reputation Inc => Director at Reputation Inc
2022-03-16 update person_title Kate O'Neill: Senior Account Manager With Reputation Inc => Account Director With Reputation Inc
2022-03-16 update person_title Martyn Rosney: Director With Reputation Inc => null
2022-03-16 update person_title Susannah Kerr: As Account Executive With Reputation Inc, Susannah Has Been Involved in a Range of Media and Read More; Account Executive With Reputation Inc => Senior Account Executive With Reputation Inc
2021-08-24 delete otherexecutives Martyn Rosney
2021-08-24 insert ceo Dennis Larsen
2021-08-24 insert cfo Kim Nicholas
2021-08-24 insert office_emails du..@reputation-inc.com
2021-08-24 insert office_emails lo..@reputation-inc.com
2021-08-24 insert office_emails os..@reputation-inc.com
2021-08-24 delete address 6th Floor, The Boat House, Bishop Street, Dublin 8
2021-08-24 delete address 71 Hopton Street, London, SE1 9LR, UK
2021-08-24 delete source_ip 91.186.3.78
2021-08-24 insert about_pages_linkeddomain cistudio.ie
2021-08-24 insert address 6th Floor, The Boat House, Bishop Street, D08 H01F, Ireland Oslo
2021-08-24 insert address 71 Hopton Street, London, SE1 9LR, United Kingdom
2021-08-24 insert email du..@reputation-inc.com
2021-08-24 insert email lo..@reputation-inc.com
2021-08-24 insert email os..@reputation-inc.com
2021-08-24 insert index_pages_linkeddomain cistudio.ie
2021-08-24 insert person Aisling Curran
2021-08-24 insert person Alexandra Darras
2021-08-24 insert person Rebekah Keogh
2021-08-24 insert person Sarah Courtney
2021-08-24 insert source_ip 185.231.124.221
2021-08-24 update person_description Cormac Bradley => Cormac Bradley
2021-08-24 update person_description Dennis Larsen => Dennis Larsen
2021-08-24 update person_description Jeremie Guillerme => Jeremie Guillerme
2021-08-24 update person_description John Keilthy => John Keilthy
2021-08-24 update person_description John Mahony => John Mahony
2021-08-24 update person_description Kate O'Neill => Kate O'Neill
2021-08-24 update person_description Kim Nicholas => Kim Nicholas
2021-08-24 update person_description Martyn Rosney => Martyn Rosney
2021-08-24 update person_description Niall McHugh => Niall McHugh
2021-08-24 update person_description Orla O'Callaghan => Orla O'Callaghan
2021-08-24 update person_description Paul Griffin => Paul Griffin
2021-08-24 update person_description Paula Cerruti => Paula Cerruti
2021-08-24 update person_description Robert Brown => Robert Brown
2021-08-24 update person_description Susannah Kerr => Susannah Kerr
2021-08-24 update person_title Dennis Larsen: null => Managing Partner
2021-08-24 update person_title Kate O'Neill: null => Senior Account Manager With Reputation Inc
2021-08-24 update person_title Kim Nicholas: null => Finance Director
2021-08-24 update person_title Martyn Rosney: Director => Director With Reputation Inc
2021-08-24 update person_title Susannah Kerr: null => As Account Executive With Reputation Inc, Susannah Has Been Involved in a Range of Media and Read More; Account Executive With Reputation Inc
2021-08-24 update primary_contact 71 Hopton Street, London, SE1 9LR, UK => 71 Hopton Street, London, SE1 9LR, United Kingdom
2021-08-24 update robots_txt_status www.reputation-inc.com: 200 => 404
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-05-20 delete person Emma Wagner
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-08 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-02-08 update accounts_next_due_date 2020-09-30 => 2021-07-31
2021-01-26 delete person Christine Duffy
2021-01-26 delete person Peter Moane
2021-01-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2021-01-22 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents FIRST GAZETTE
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-05-20 insert person Susannah Kerr
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-19 insert person Orla O'Callaghan
2020-02-18 delete person Maura McCarthy
2020-02-18 insert person Aisling Hinchy
2020-02-18 update person_description Dennis Larsen => Dennis Larsen
2019-12-13 delete person Catherine Hinson
2019-08-13 insert otherexecutives Martyn Rosney
2019-08-13 delete person Sinead Moore
2019-08-13 insert person Martyn Rosney
2019-07-14 delete person Jessica Fok
2019-07-14 delete person Niamh O'Keeffe
2019-07-14 insert person Catherine Hinson
2019-07-14 insert person Jeremie Guillerme
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-06-12 insert person Emma Wagner
2019-02-08 insert person Kate O'Neill
2019-02-08 insert person Paula Cerruti
2018-11-18 delete person Lucy Monahan
2018-11-18 insert person Christine Duffy
2018-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-29 update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 1120
2018-10-16 delete person Charlie Garnett
2018-10-16 delete person Ida Commin
2018-10-16 delete person Lucinda Ross
2018-10-16 delete person Peggy Simcic Brønn
2018-10-16 delete person Sian Proctor
2018-10-16 insert person Harry Saunders
2018-10-16 insert person Holly Wallis
2018-10-16 insert person Lucy Monahan
2018-09-14 delete person Karina Dooley
2018-09-14 delete person Thomas Groot
2018-09-14 insert person Niall McHugh
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-06 delete person Ann Marie Duffin
2018-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-17 insert privacy_emails pr..@reputation-inc.com
2018-06-17 insert email pr..@reputation-inc.com
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-19 delete person Alice Murphy
2018-04-19 insert person Thomas Groot
2018-01-30 insert person Alice Murphy
2018-01-30 insert person Ann Marie Duffin
2018-01-30 insert person Maura McCarthy
2018-01-30 update person_description Robert Brown => Robert Brown
2017-12-22 delete address 300 Park Ave, 12th Fl, New York, NY 10022
2017-12-22 insert person Lucinda Ross
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-10-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-09-15 delete source_ip 31.193.137.4
2017-09-15 insert source_ip 91.186.3.78
2017-09-07 update num_mort_charges 2 => 3
2017-09-07 update num_mort_outstanding 2 => 3
2017-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044386130003
2017-08-05 delete person Leonard Ponzi
2017-08-05 delete person Sheree Hanna
2017-07-08 delete address 4th Floor, Segrave House, 19-20 Earlsfort Terrace, Dublin 2, Ireland New York
2017-07-08 delete person Eileen Lin
2017-07-08 insert address 6th Floor, The Boat House, Bishop Street, Dublin 8
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-09 delete address 83 PALL MALL LONDON SW1Y 5ES
2017-02-09 insert address 71 HOPTON STREET LONDON ENGLAND SE1 9LR
2017-02-09 update registered_address
2017-02-05 delete address ReputationInc, 300 Park Ave, 12th Fl, New York, NY 10022
2017-02-05 delete person Jonathan Chandler
2017-02-05 delete phone +47 22 99 60 01
2017-02-05 insert address 71 Hopton Street, London, SE1 9LR, UK
2017-02-05 insert person Emily Kielthy
2017-02-05 insert phone +47 98 06 24 68
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 83 PALL MALL LONDON SW1Y 5ES
2017-01-08 delete address Sixth Floor, 107 Grand Street, New York, NY 10013
2017-01-08 delete phone +1 212 941 9961
2017-01-08 insert address ReputationInc, 300 Park Ave, 12th Fl, New York, NY 10022
2017-01-08 insert phone +1 646-321-4580
2017-01-08 update primary_contact Sixth Floor, 107 Grand Street, New York, NY 10013 => ReputationInc, 300 Park Ave, 12th Fl, New York, NY 10022
2016-12-11 delete address Kanalen 3, 0252, Oslo, Norway
2016-12-11 insert address Øvre Slottsgate 3, 0157 Oslo, Norway
2016-10-30 insert person Paul Griffin
2016-08-07 insert management_pages_linkeddomain hlcpr.wordpress.com
2016-08-07 insert management_pages_linkeddomain theworkingtourist.co.uk
2016-08-07 update person_description Andrew Hammond => Andrew Hammond
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-09 update statutory_documents 14/05/16 FULL LIST
2016-04-13 delete person Keira Doyle
2016-04-13 delete person Pia Ward
2016-02-24 delete address Kanalen 3, Tjuvholmen, 0252, Oslo, Norway
2016-02-24 delete phone +47 9806 2468
2016-02-24 insert address 4th Floor, Segrave House, 19-20 Earlsfort Terrace, Dublin 2, Ireland New York
2016-02-24 insert address Kanalen 3, 0252, Oslo, Norway
2016-02-24 insert address Sixth Floor, 107 Grand Street, New York, NY 10013
2016-02-24 insert person Peggy Simcic Brønn
2016-02-24 insert person Thomas Groot
2016-02-24 insert phone +1 212 941 9961
2016-02-24 insert phone +47 22 99 60 01
2016-01-27 delete person Melissa Nugent
2016-01-27 insert person Charlie Garnett
2016-01-27 insert person Ida Commin
2016-01-27 insert person Leonard Ponzi
2015-08-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-12 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-08-03 delete otherexecutives Cathy Byrne
2015-08-03 update person_title Cathy Byrne: Director => null
2015-07-08 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-08 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-07-06 insert address 4th Floor, Segrave House, 19-20 Earlsfort Terrace, Dublin 2, Ireland
2015-07-06 insert address Kanalen 3, Tjuvholmen, 0252, Oslo, Norway
2015-07-06 insert phone +47 9806 2468
2015-07-06 update person_description Dennis Larsen => Dennis Larsen
2015-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-11 update statutory_documents 14/05/15 FULL LIST
2015-05-11 delete source_ip 92.48.74.33
2015-05-11 insert person Andrew Steyaert
2015-05-11 insert person Keira Doyle
2015-05-11 insert person Niamh O'Keeffe
2015-05-11 insert source_ip 31.193.137.4
2015-05-11 update person_description Robert Brown => Robert Brown
2015-04-07 insert person Sheree Hanna
2015-02-10 delete otherexecutives Tracey Boles
2015-02-10 insert otherexecutives Cathy Byrne
2015-02-10 delete person Tracey Boles
2015-02-10 insert person Cathy Byrne
2015-02-10 update person_description Jonathan Chandler => Jonathan Chandler
2014-08-15 delete person Charles Pitt
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 delete address 83 PALL MALL LONDON ENGLAND SW1Y 5ES
2014-07-07 insert address 83 PALL MALL LONDON SW1Y 5ES
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-10 update statutory_documents 14/05/14 FULL LIST
2014-06-10 update statutory_documents 11/06/13 STATEMENT OF CAPITAL GBP 1200
2014-05-28 insert person Karina Dooley
2014-05-28 insert person Pia Ward
2014-05-28 update person_description Melissa Nugent => Melissa Nugent
2014-04-20 delete president Barack Obama
2014-04-20 delete address 2014 CEO Conference, Dublin, Ireland
2014-04-20 delete index_pages_linkeddomain westgatecomms.com
2014-04-20 delete person Barack Obama
2014-04-20 delete person Xi Jinping
2014-04-20 delete service_pages_linkeddomain westgatecomms.com
2014-04-20 delete source_ip 87.106.56.5
2014-04-20 delete terms_pages_linkeddomain westgatecomms.com
2014-04-20 insert address of 83 Pall Mall, London SW1Y 5ES
2014-04-20 insert alias ReputationInc Limited
2014-04-20 insert person Ben Pendlebury
2014-04-20 insert person Laura Brummer
2014-04-20 insert source_ip 92.48.74.33
2014-04-20 update robots_txt_status www.reputation-inc.com: 0 => 200
2014-03-22 delete person Maita Soukup
2014-03-22 insert address 2014 CEO Conference, Dublin, Ireland
2014-03-05 delete management_pages_linkeddomain ft.com
2014-03-05 delete management_pages_linkeddomain mckinseyquarterly.com
2014-03-05 delete person Warren Buffett
2014-03-05 insert person Vladimir Putin
2013-09-19 delete fax 353 1 478 6251
2013-09-19 delete phone 353 1 478 6250
2013-09-19 insert phone 353 1 412 0500
2013-08-26 delete address ReputationInc 23 Earlsfort Terrace Dublin 2 Ireland
2013-08-26 insert address 4th Floor Segrave House 19-20 Earlsfort Terrace Dublin 2
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-11 update statutory_documents 14/05/13 FULL LIST
2013-07-07 insert president Barack Obama
2013-07-07 insert person Barack Obama
2013-07-07 insert person Xi Jinping
2013-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-06-21 delete address 78 PALL MALL LONDON SW1Y 5ES
2013-06-21 insert address 83 PALL MALL LONDON ENGLAND SW1Y 5ES
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update registered_address
2013-05-21 insert personal_emails ab..@addleshawgoddard.com
2013-05-21 delete management_pages_linkeddomain coca-colacompany.com
2013-05-21 insert email ab..@addleshawgoddard.com
2013-05-21 insert person Abigail Healey
2013-05-14 delete person Julie Meyer
2013-05-14 insert management_pages_linkeddomain ft.com
2013-05-14 insert management_pages_linkeddomain mckinseyquarterly.com
2013-05-14 insert person Warren Buffett
2012-10-27 insert person Julie Meyer
2012-10-24 delete person Katharina Auer
2012-10-24 insert person Katharina Auer
2012-10-24 delete address 78 Pall Mall London SW1Y 5ES UK
2012-10-24 delete person Katharina Auer
2012-10-24 delete phone 44 (0)20 3178 4760
2012-10-24 delete phone 44 (0)20 3178 4761
2012-10-24 insert address 83 Pall Mall London SW1Y 5ES UK
2012-10-24 insert phone 44 (0)20 7024 2600
2012-10-24 insert phone 44 (0)20 7024 2601
2012-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 78 PALL MALL LONDON SW1Y 5ES
2012-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-15 update statutory_documents 14/05/12 FULL LIST
2011-08-01 update statutory_documents 14/05/11 FULL LIST
2011-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-01-24 update statutory_documents 24/01/11 STATEMENT OF CAPITAL GBP 1000
2010-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-07-07 update statutory_documents 14/05/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAHONY / 14/05/2010
2010-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WHITTAKER
2010-04-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-04-26 update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 2000
2010-03-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-01 update statutory_documents COMPANY BUSINESS 22/10/2009
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITTAKER
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARI HIBBITT
2009-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-06 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-17 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 8 GRAFTON STREET LONDON W1S 4EL
2008-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-18 update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS
2006-06-23 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-20 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-11 update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-05 update statutory_documents COMPANY NAME CHANGED REPUTATION INC LTD CERTIFICATE ISSUED ON 05/12/03
2003-06-12 update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents NC INC ALREADY ADJUSTED 12/03/03
2003-04-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-19 update statutory_documents £ NC 1000/4000 12/03/0
2003-03-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2003-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/02 FROM: SUITE B, 29 HARLEY STREET LONDON W1N 1DA
2002-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-24 update statutory_documents SECRETARY RESIGNED
2002-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION