ALEXANDER REISSE PROPERTIES AND INVESTMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

26/11/2226 November 2022 Director's details changed for Mr Olubiyi Oladipupo Otegbeye on 2022-11-15

View Document

26/11/2226 November 2022 Change of details for Mr Olubiyi Otegbeye as a person with significant control on 2022-11-15

View Document

26/11/2226 November 2022 Registered office address changed from 294 Burnt Ash Hill, Burnt Ash Hill London SE12 0QD England to 294 Burnt Ash Hill London SE12 0QD on 2022-11-26

View Document

26/11/2226 November 2022 Director's details changed for Mrs Comfort Urowoli Otegbeye on 2022-11-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/12/2111 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/12/218 December 2021 Registered office address changed from Flat 4 Honeysuckle Court, 1 Westhorne Avenue, London SE12 9HS to 294 Burnt Ash Hill, Burnt Ash Hill London SE12 0QD on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED ALEXANDER REISSE CONSULTING LIMITED CERTIFICATE ISSUED ON 15/11/19

View Document

24/10/1924 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

22/03/1922 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUBIYI OLADIPUPO OTEGBEYE / 27/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS COMFORT UROWOLI OTEGBEYE / 27/08/2017

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR LATEEF ADEOLA

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR OLUBIYI OTEGBEYE

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLUBIYI OTEGBEYE

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUBIYI OLADIPUPO OTEGBEYE / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMFORT UROWOLI OTEGBEYE / 06/01/2010

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 2 GROOMBRIDGE HOUSE,KINGLAKE ESTATE., LONDON SE17 2RP

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 138 KINGSHILL , BRANDON STREET LONDON SE17 1UJ

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 2 GROOMBRIDGE HOUSE,KINGLAKE ESTATE., LONDON SE17 2RP

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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