REISS DAVIES CONCEPT BUILD LTD

Company Documents

DateDescription
17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

17/01/2517 January 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

21/02/2421 February 2024 Change of details for Mr Reiss David Davies as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 55 Summerfields Avenue Halesowen B62 9NW England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Reiss David Davies on 2024-02-21

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 23 MOUNT ROAD FAIRFIELD BROMSGROVE B61 9LN ENGLAND

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR REISS DAVIES / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REISS DAVIES / 24/01/2020

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1824 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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