REPUTIO LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England, United Kingdom
StatusACTIVE
Company No.10656792
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

REPUTIO LIMITED is an active private limited company with number 10656792. It was incorporated 7 years, 3 months, 10 days ago, on 07 March 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ariel Okubanjo

Termination date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-26

Officer name: Ms Valerie Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ariel Roberts

Change date: 2021-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-05

Officer name: Ms Ariel Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-05

Psc name: Mrs Ariel Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ariel Okubanjo

Change date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-28

Officer name: Mrs Ariel Okubanjo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: 12 Hay Hill London W1J 8NR England

New address: 85 Great Portland Street First Floor London England W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusegun Okubanjo

Termination date: 2019-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olusegun Okubanjo

Cessation date: 2019-05-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-06

Psc name: Ariel Okubanjo

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Obsidian Occident Limited

Cessation date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ariel Okubanjo

Appointment date: 2019-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Olusegun Okubanjo

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Olusegun Okubanjo

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olusegun Okubanjo

Change date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Obsidian Occident Limited

Change date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Olusegun Okubanjo

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mr Olusegun Okubanjo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: 99 Bishopsgate London EC2M 3XD England

Change date: 2017-11-21

New address: 12 Hay Hill London W1J 8NR

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Olusegun Okubanjo

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Olusegun Okubanjo

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKAD TRADING LIMITED

FLAT 13 CANNING HOUSE,LONDON,W12 7QU

Number:10486958
Status:ACTIVE
Category:Private Limited Company

CHINGFORD MANUFACTURING CO. LTD

31 HOLLINGWORTH CLOSE,WEST MOLESEY,KT8 2TW

Number:01719710
Status:ACTIVE
Category:Private Limited Company

CUSTOMISED HEALTHY LIVING BURGERS LTD.

33 HEOL HEN,LLANELLI,SA15 5HJ

Number:10337856
Status:ACTIVE
Category:Private Limited Company

JOE SERVICES LTD

44 SCHOOLACRE ROAD,BIRMINGHAM,B34 6RB

Number:09873933
Status:ACTIVE
Category:Private Limited Company

PEACOCK AND SMITH LIMITED

78 LOUGHBOROUGH ROAD,LEICESTERSHIRE,LE12 8DX

Number:01306847
Status:ACTIVE
Category:Private Limited Company

R R MEMMORY HAULAGE LTD.

BAILEY HOUSE ELLISONS ROAD, NORWOOD INDUSTRIAL ESTATE,SHEFFIELD,S21 2JF

Number:05177550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source