REISS JAMES LIMITED
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Cessation of Andrew Williams as a person with significant control on 2025-04-01 |
12/04/2512 April 2025 | Notification of Muhammad Hamza Bajwa as a person with significant control on 2025-04-01 |
12/04/2512 April 2025 | Termination of appointment of Andrew Williams as a director on 2025-04-01 |
28/02/2528 February 2025 | Appointment of Mr Muhammad Hamza Bajwa as a director on 2025-02-05 |
07/01/257 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
24/10/2424 October 2024 | Compulsory strike-off action has been suspended |
24/10/2424 October 2024 | Notification of Andrew Williams as a person with significant control on 2023-12-01 |
24/10/2424 October 2024 | Appointment of Mr Andrew Williams as a director on 2023-12-01 |
24/10/2424 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
21/08/2421 August 2024 | Cessation of James Blake Watson as a person with significant control on 2023-12-01 |
21/08/2421 August 2024 | Termination of appointment of James Blake Watson as a director on 2023-12-01 |
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 |
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 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 3 SQUIRRELS CHASE PRESTBURY MACCLESFIELD CHESHIRE SK10 4YG UNITED KINGDOM |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
06/02/216 February 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/199 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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