REIS CONSULTING LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a members' voluntary winding up

View Document

25/04/2425 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2024-04-09

View Document

09/04/249 April 2024 Resolutions

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/09/2230 September 2022 Director's details changed

View Document

29/09/2229 September 2022 Director's details changed for Mr Bruno Jose Da Silva Reis on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Bruno Jose Da Silva Reis as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JOSE DA SILVA REIS / 31/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA SILVA REIS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS MARIA DA GRACA DA MOUTA SILVA REIS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/09/1613 September 2016 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO JOSE DA SILVA REIS / 23/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 7 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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