REISEL TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/02/2213 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-05-08 to 2021-05-07

View Document

23/01/2223 January 2022 Previous accounting period extended from 2021-04-24 to 2021-05-08

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/05/2012 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

26/04/2026 April 2020 CURRSHO FROM 26/04/2019 TO 25/04/2019

View Document

27/01/2027 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 30 MARKET PLACE LONDON W1W 8AP

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR NOE GROUP (CORPORATE SERVICES)LIMITED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/04/1911 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044160900010

View Document

04/10/184 October 2018 ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 ALTER ARTICLES 15/08/2018

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, SECRETARY ETELKA NOE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED ROBERT DANIEL NOE

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES)LIMITED

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/04/2017

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, NO UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 15/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

21/05/1521 May 2015 15/04/15 NO MEMBER LIST

View Document

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

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 15/04/14 NO MEMBER LIST

View Document

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

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 15/04/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/04/1226 April 2012 15/04/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

22/06/1122 June 2011 15/04/11 NO MEMBER LIST

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 15/04/10 NO MEMBER LIST

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/09/099 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

08/09/098 September 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

06/10/056 October 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 15/04/03

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 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