REID JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
25/06/2525 June 2025 | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
20/06/2520 June 2025 | Confirmation statement made on 2025-04-05 with updates |
20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2024-05-01 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
16/10/2416 October 2024 | Registered office address changed from 19 Quaker Lane Waltham Abbey EN9 1FB England to The Old Court House 26a Church Street Bishop Stortford Herttfordshire CM23 2LY on 2024-10-16 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
18/04/2318 April 2023 | Registered office address changed from 34 Lodge Lane Waltham Abbey EN9 3AD England to 19 Quaker Lane Waltham Abbey EN9 1FB on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
27/01/1827 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KELLY / 21/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/10/1429 October 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/04/1418 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/04/1225 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
13/07/1013 July 2010 | 07/04/10 STATEMENT OF CAPITAL GBP 79 |
26/04/1026 April 2010 | SECRETARY APPOINTED AMY ELIZABETH KELLY |
16/04/1016 April 2010 | DIRECTOR APPOINTED STUART KELLY |
14/04/1014 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/04/107 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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