Advanced company searchLink opens in new window

REPUTATION ACE LIMITED

Company number 08664438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 AD01 Registered office address changed from Suite 128 79 Friar Street Worcester Worcestershire WR1 2NT England to 31 st. Johns Worcester WR2 5AG on 21 November 2018
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
25 Apr 2016 CH01 Director's details changed for Miss Kelly Fleetwood on 1 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Nick Davies on 25 April 2016
25 Apr 2016 CH01 Director's details changed for Mr Nick Davies on 1 April 2016
11 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from 36 Albion Mill Portland Street Worcester WR1 2NY to Suite 128 79 Friar Street Worcester Worcestershire WR1 2NT on 3 December 2015
20 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015