- Company Overview for REISS EDWARDS LIMITED (08991171)
- Filing history for REISS EDWARDS LIMITED (08991171)
- People for REISS EDWARDS LIMITED (08991171)
- More for REISS EDWARDS LIMITED (08991171)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Reiss Edwards Ltd St Magnus House 3 Lower Thames Street London EC3R 6HD England to 20 Aldermanbury London EC2V 7HY on 4 December 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 28 April 2024 | |
03 Sep 2024 | TM02 | Termination of appointment of Mushtaq Ali as a secretary on 1 May 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Joe Thai-Duy Dinh on 24 June 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
12 Apr 2024 | AP03 | Appointment of Mr Mushtaq Ali as a secretary on 12 April 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 28 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
12 Apr 2023 | PSC04 | Change of details for Mr Amar Ali as a person with significant control on 11 April 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2023 | AA01 | Previous accounting period shortened from 29 April 2022 to 28 April 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Joe Thai-Duy Dinh on 28 October 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
05 May 2022 | AP01 | Appointment of Mr Joe Thai-Duy Dinh as a director on 1 May 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from Reiss Edwards Ltd, St Magnus House, 3 Lower Thames Street Monument London EC3R 6HE United Kingdom to Reiss Edwards Ltd St Magnus House 3 Lower Thames Street London EC3R 6HD on 14 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from St Magnus House Reiss Edwards Ltd 3 Lower Thames Street Monument London EC3R 6HE United Kingdom to Reiss Edwards Ltd, St Magnus House, 3 Lower Thames Street Monument London EC3R 6HE on 11 February 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from C/O Amar Ali First Floor, Holborn Gate High Holborn 330 High Holborn London WC1V 7QT to St Magnus House Reiss Edwards Ltd 3 Lower Thames Street Monument London EC3R 6HE on 11 February 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 |