Advanced company searchLink opens in new window

RIEMANS LIMITED

Company number 05771898

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)
25 Jul 2024 AA Micro company accounts made up to 28 October 2023
12 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 28 October 2021
25 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 28 October 2020
24 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 October 2018
12 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
13 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 29 October 2017
24 Oct 2018 AA01 Previous accounting period shortened from 30 October 2017 to 29 October 2017
24 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
29 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
21 Sep 2017 PSC04 Change of details for Alex Rieman as a person with significant control on 20 September 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Jul 2017 PSC04 Change of details for Ben Edward James Pocock as a person with significant control on 7 July 2017
20 Jul 2017 CH01 Director's details changed for Ben Edward James Pocock on 7 July 2017
02 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 14 Chiltenhurst Edenbridge Kent TN8 5PJ to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 10 April 2017