REISS JAMES LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Cessation of Andrew Williams as a person with significant control on 2025-04-01

View Document

12/04/2512 April 2025 Notification of Muhammad Hamza Bajwa as a person with significant control on 2025-04-01

View Document

12/04/2512 April 2025 Termination of appointment of Andrew Williams as a director on 2025-04-01

View Document

28/02/2528 February 2025 Appointment of Mr Muhammad Hamza Bajwa as a director on 2025-02-05

View Document

07/01/257 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Compulsory strike-off action has been suspended

View Document

24/10/2424 October 2024 Notification of Andrew Williams as a person with significant control on 2023-12-01

View Document

24/10/2424 October 2024 Appointment of Mr Andrew Williams as a director on 2023-12-01

View Document

24/10/2424 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Cessation of James Blake Watson as a person with significant control on 2023-12-01

View Document

21/08/2421 August 2024 Termination of appointment of James Blake Watson as a director on 2023-12-01

View Document

16/02/2416 February 2024 Registered office address changed from Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ England to High Street Capital Walk High Street Congleton CW12 1WB on 2024-02-16

View Document

12/02/2412 February 2024 Registered office address changed from Capital Walk High Street Congleton Cheshire CW12 1WB England to Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ on 2024-02-12

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Registered office address changed from Banks House Market Street Congleton CW12 1BP England to Capital Walk High Street Congleton Cheshire CW12 1WB on 2023-05-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 3 SQUIRRELS CHASE PRESTBURY MACCLESFIELD CHESHIRE SK10 4YG UNITED KINGDOM

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information