- Company Overview for REISS (U.S.A.) LIMITED (02487563)
- Filing history for REISS (U.S.A.) LIMITED (02487563)
- People for REISS (U.S.A.) LIMITED (02487563)
- Charges for REISS (U.S.A.) LIMITED (02487563)
- Registers for REISS (U.S.A.) LIMITED (02487563)
- More for REISS (U.S.A.) LIMITED (02487563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 | |
20 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 23 January 2018 to 31 January 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Neil Blanchard on 20 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Christos Angelides on 20 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Christos Angelides on 9 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Christos Angelides as a director on 9 August 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr David Anthony Reiss on 31 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
28 Nov 2017 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
22 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 28 January 2017 | |
22 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 | |
15 Nov 2017 | PSC05 | Change of details for Reiss (Holdings) Limited as a person with significant control on 2 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Reiss Building 12 Picton Place London W1U 1BW on 15 November 2017 | |
15 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 | |
15 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 | |
01 Nov 2017 | TM02 | Termination of appointment of Steven Richard Downes as a secretary on 31 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Steven Richard Downes as a director on 31 October 2017 | |
01 Nov 2017 | AP01 | Appointment of Mr Jonathan Neil Blanchard as a director on 31 October 2017 | |
18 Oct 2017 | AA01 | Previous accounting period shortened from 24 January 2017 to 23 January 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
17 Feb 2017 | AUD | Auditor's resignation | |
16 Aug 2016 | AUD | Auditor's resignation | |
07 Jul 2016 | MR01 | Registration of charge 024875630007, created on 30 June 2016 |