Advanced company searchLink opens in new window

REISS (ISLINGTON) LIMITED

Company number 05591565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2024 TM01 Termination of appointment of Rosemary June Reiss as a director on 22 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
11 Oct 2022 AD02 Register inspection address has been changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU
16 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jun 2022 AP01 Appointment of Mr Darren Russell Reiss as a director on 23 June 2022
02 Mar 2022 PSC05 Change of details for Reiss Family Holdings Limited as a person with significant control on 2 March 2022
14 Jan 2022 CERTNM Company name changed islington no. 1 LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
21 Dec 2021 PSC02 Notification of Reiss Family Holdings Limited as a person with significant control on 17 December 2021
21 Dec 2021 PSC07 Cessation of David Anthony Reiss as a person with significant control on 17 December 2021
03 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 AD02 Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Mrs Rosemary June Reiss on 31 July 2018
31 Jul 2018 PSC04 Change of details for Mr David Anthony Reiss as a person with significant control on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr David Anthony Reiss on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from Reiss Building 12 Picton Place London W1U 1BW England to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 31 July 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
18 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018