- Company Overview for REISS (INTERNATIONAL) LIMITED (05477043)
- Filing history for REISS (INTERNATIONAL) LIMITED (05477043)
- People for REISS (INTERNATIONAL) LIMITED (05477043)
- Charges for REISS (INTERNATIONAL) LIMITED (05477043)
- Registers for REISS (INTERNATIONAL) LIMITED (05477043)
- More for REISS (INTERNATIONAL) LIMITED (05477043)
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) |
---|---|---|---|
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 29 January 2017 to 28 January 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
17 Feb 2017 | AUD | Auditor's resignation | |
16 Aug 2016 | AUD | Auditor's resignation | |
16 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AA | Full accounts made up to 31 January 2016 | |
09 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 January 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Steven Richard Downes on 12 November 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr David Anthony Reiss on 12 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for Mr Steven Richard Downes on 12 November 2014 | |
30 Oct 2014 | AA01 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|